GREEN BUILDING DESIGN CONSULTANTS LTD
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Change of share class name or designation |
19/05/2519 May 2025 | Particulars of variation of rights attached to shares |
15/05/2515 May 2025 | Resolutions |
15/05/2515 May 2025 | Memorandum and Articles of Association |
12/05/2512 May 2025 | Cessation of Simon Clifford Green as a person with significant control on 2025-04-04 |
12/05/2512 May 2025 | Cessation of Joanne Frances Green as a person with significant control on 2025-04-04 |
12/05/2512 May 2025 | Appointment of Mr Simon Christopher Parrington as a director on 2025-04-04 |
12/05/2512 May 2025 | Termination of appointment of Joanne Frances Green as a secretary on 2025-04-04 |
12/05/2512 May 2025 | Termination of appointment of Simon Clifford Green as a director on 2025-04-04 |
12/05/2512 May 2025 | Termination of appointment of Joanne Frances Green as a director on 2025-04-04 |
12/05/2512 May 2025 | Notification of Celnor Group Limited as a person with significant control on 2025-04-04 |
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 |
12/05/2512 May 2025 | Appointment of Mr Fergal Cathal Cawley as a director on 2025-04-04 |
03/04/253 April 2025 | Confirmation statement made on 2025-04-02 with updates |
06/03/256 March 2025 | Change of details for Mr Simon Clifford Green as a person with significant control on 2025-03-06 |
06/03/256 March 2025 | Notification of Joanne Frances Green as a person with significant control on 2025-03-06 |
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-09-30 |
03/04/243 April 2024 | Confirmation statement made on 2024-04-02 with updates |
13/02/2413 February 2024 | Amended total exemption full accounts made up to 2023-09-30 |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-09-30 |
10/04/2310 April 2023 | Confirmation statement made on 2023-04-02 with updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-09-30 |
25/04/2225 April 2022 | Total exemption full accounts made up to 2021-09-30 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-02 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
12/06/2012 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
13/05/1913 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
12/02/1812 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
11/04/1611 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
20/04/1520 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
24/03/1524 March 2015 | DIRECTOR APPOINTED JOANNE FRANCES GREEN |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
15/04/1415 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
09/04/139 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
18/04/1218 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
20/04/1120 April 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
19/04/1119 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE FRANCES GREEN / 14/04/2011 |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
12/01/1112 January 2011 | ADOPT ARTICLES 07/12/2010 |
27/04/1027 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
30/04/0930 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
27/11/0827 November 2008 | ISSUE OF SHARES 20/11/2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
01/05/071 May 2007 | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
23/02/0723 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
10/05/0610 May 2006 | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
06/12/056 December 2005 | SECRETARY'S PARTICULARS CHANGED |
18/04/0518 April 2005 | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
06/04/056 April 2005 | SECRETARY'S PARTICULARS CHANGED |
21/03/0521 March 2005 | REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 33 FOXHAYS ROAD READING BERKSHIRE RG2 8ND |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
30/03/0430 March 2004 | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS |
13/11/0313 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
26/04/0326 April 2003 | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS |
03/12/023 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
17/04/0217 April 2002 | RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS |
14/01/0214 January 2002 | ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02 |
10/10/0110 October 2001 | REGISTERED OFFICE CHANGED ON 10/10/01 FROM: 209A STATION LANE HORNCHURCH ESSEX RM12 6LL |
19/09/0119 September 2001 | NEW DIRECTOR APPOINTED |
19/09/0119 September 2001 | NEW SECRETARY APPOINTED |
17/09/0117 September 2001 | DIRECTOR RESIGNED |
17/09/0117 September 2001 | SECRETARY RESIGNED |
07/09/017 September 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/09/016 September 2001 | COMPANY NAME CHANGED LYNCREST CONSULTING LTD CERTIFICATE ISSUED ON 06/09/01 |
02/04/012 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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