BUILDING GREEN LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 Confirmation statement made on 2024-02-05 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

20/11/2420 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 Confirmation statement made on 2023-02-05 with updates

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

25/04/2225 April 2022 Change of details for Mr Andy James Pringle as a person with significant control on 2021-06-15

View Document

22/04/2222 April 2022 Micro company accounts made up to 2021-04-30

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-02-05 with updates

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/01/2112 January 2021 CESSATION OF ANDY PRINGLE AS A PSC

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDY PRINGLE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDY PRINGLE

View Document

01/07/181 July 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS PRINGLE

View Document

01/07/181 July 2018 NOTIFICATION OF PSC STATEMENT ON 30/06/2018

View Document

01/07/181 July 2018 DIRECTOR APPOINTED MR ANDY JAMES PRINGLE

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRINGLE

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR. THOMAS PRINGLE

View Document

31/01/1831 January 2018 CESSATION OF ANDY JAMES PRINGLE AS A PSC

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDY PRINGLE

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM C/O MR A PRINGLE 8 MAYTREE WALK SKELMERSDALE LANCASHIRE WN8 6UP

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/07/1626 July 2016 DISS40 (DISS40(SOAD))

View Document

25/07/1625 July 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

19/07/1619 July 2016 FIRST GAZETTE

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/07/156 July 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

06/02/156 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

18/06/1418 June 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

05/07/135 July 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY KHEREN GILBERT

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PRINGLE / 21/04/2012

View Document

09/07/129 July 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

04/02/124 February 2012 REGISTERED OFFICE CHANGED ON 04/02/2012 FROM 114 MELBRECK SKELMERSDALE LANCASHIRE WN8 6SZ UNITED KINGDOM

View Document

25/01/1225 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PRINGLE / 22/04/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

13/06/0913 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0913 June 2009 REGISTERED OFFICE CHANGED ON 13/06/2009 FROM 8 CRICHEL ROAD BOURNEMOUTH BH9 1JG

View Document

13/06/0913 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRINGLE / 07/03/2009

View Document

13/06/0913 June 2009 SECRETARY'S CHANGE OF PARTICULARS / KHEREN GILBERT / 07/03/2009

View Document

13/06/0913 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

05/06/095 June 2009 DISS40 (DISS40(SOAD))

View Document

21/05/0821 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/06/0721 June 2007 COMPANY NAME CHANGED FORTUNE CREATING HOMES LTD. CERTIFICATE ISSUED ON 21/06/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: FAIRSTOWE CHAMBERS, LIBRARY ROAD FERNDOWN DORSET BH22 9JW

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

20/12/0520 December 2005 COMPANY NAME CHANGED GALACTICA - INC LIMITED CERTIFICATE ISSUED ON 20/12/05

View Document

26/07/0526 July 2005 COMPANY NAME CHANGED JANE BEDFORD LIMITED CERTIFICATE ISSUED ON 26/07/05

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 43 BEARCROSS AVENUE BOURNEMOUTH BH11 9NU

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company