GREEN BUILDING DESIGN CONSULTANTS LTD

Company Documents

DateDescription
19/05/2519 May 2025 Change of share class name or designation

View Document

19/05/2519 May 2025 Particulars of variation of rights attached to shares

View Document

15/05/2515 May 2025 Resolutions

View Document

15/05/2515 May 2025 Memorandum and Articles of Association

View Document

12/05/2512 May 2025 Cessation of Simon Clifford Green as a person with significant control on 2025-04-04

View Document

12/05/2512 May 2025 Cessation of Joanne Frances Green as a person with significant control on 2025-04-04

View Document

12/05/2512 May 2025 Appointment of Mr Simon Christopher Parrington as a director on 2025-04-04

View Document

12/05/2512 May 2025 Termination of appointment of Joanne Frances Green as a secretary on 2025-04-04

View Document

12/05/2512 May 2025 Termination of appointment of Simon Clifford Green as a director on 2025-04-04

View Document

12/05/2512 May 2025 Termination of appointment of Joanne Frances Green as a director on 2025-04-04

View Document

12/05/2512 May 2025 Notification of Celnor Group Limited as a person with significant control on 2025-04-04

View Document

12/05/2512 May 2025 Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to One St. Peters Square Manchester M2 3DE on 2025-05-12

View Document

12/05/2512 May 2025 Appointment of Mr Fergal Cathal Cawley as a director on 2025-04-04

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

06/03/256 March 2025 Change of details for Mr Simon Clifford Green as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Notification of Joanne Frances Green as a person with significant control on 2025-03-06

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

13/02/2413 February 2024 Amended total exemption full accounts made up to 2023-09-30

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/06/2012 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

13/05/1913 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

12/02/1812 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/04/1520 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED JOANNE FRANCES GREEN

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/04/1415 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/04/139 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/04/1218 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/04/1120 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE FRANCES GREEN / 14/04/2011

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/01/1112 January 2011 ADOPT ARTICLES 07/12/2010

View Document

27/04/1027 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/11/0827 November 2008 ISSUE OF SHARES 20/11/2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/05/071 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 33 FOXHAYS ROAD READING BERKSHIRE RG2 8ND

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: 209A STATION LANE HORNCHURCH ESSEX RM12 6LL

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

07/09/017 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/016 September 2001 COMPANY NAME CHANGED LYNCREST CONSULTING LTD CERTIFICATE ISSUED ON 06/09/01

View Document

02/04/012 April 2001 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