NET ZERO BUILDINGS FINANCE LIMITED
Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | |
28/08/2528 August 2025 New | Audit exemption subsidiary accounts made up to 2024-06-30 |
15/07/2515 July 2025 | |
15/07/2515 July 2025 | |
14/04/2514 April 2025 | Registered office address changed from Zero1 Wilbraham Road Six Mile Bottom Cambridgeshire CB8 0UW England to Premier Modular Catfoss Airfield Brandesburton Driffield YO25 8EJ on 2025-04-14 |
05/03/255 March 2025 | Registration of charge 098722310003, created on 2025-03-04 |
03/01/253 January 2025 | Appointment of Mr Craig Malloy as a director on 2025-01-01 |
03/01/253 January 2025 | Termination of appointment of Craig Glover as a director on 2024-12-31 |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-12 with no updates |
01/11/241 November 2024 | Appointment of Mr Mark Rooney as a director on 2024-11-01 |
01/11/241 November 2024 | Termination of appointment of Daniel Allison as a director on 2024-11-01 |
06/04/246 April 2024 | |
06/04/246 April 2024 | |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-12 with no updates |
21/08/2321 August 2023 | Resolutions |
21/08/2321 August 2023 | Resolutions |
21/08/2321 August 2023 | Memorandum and Articles of Association |
21/08/2321 August 2023 | Registration of charge 098722310002, created on 2023-08-09 |
16/08/2316 August 2023 | Registration of charge 098722310001, created on 2023-08-09 |
14/08/2314 August 2023 | Termination of appointment of Keith John Maddin as a director on 2023-08-08 |
14/08/2314 August 2023 | Termination of appointment of James Toby Page as a director on 2023-08-08 |
04/08/234 August 2023 | Full accounts made up to 2022-06-30 |
23/03/2323 March 2023 | Notification of Net Zero Buildings Holding Limited as a person with significant control on 2016-04-06 |
23/03/2323 March 2023 | Cessation of Cabot Square Capital Llp as a person with significant control on 2016-04-06 |
23/03/2323 March 2023 | Cessation of Cabot Square Capital Gp V Llp as a person with significant control on 2016-04-06 |
07/12/227 December 2022 | Confirmation statement made on 2022-11-12 with no updates |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-12 with updates |
30/07/2130 July 2021 | Registered office address changed from 114 Southampton Row Bloomsbury London WC1B 5AA United Kingdom to Zero1 Wilbraham Road Six Mile Bottom Cambridgeshire CB8 0UW on 2021-07-30 |
29/07/2129 July 2021 | Resolutions |
29/07/2129 July 2021 | Resolutions |
29/07/2129 July 2021 | Statement of capital following an allotment of shares on 2021-06-29 |
29/07/2129 July 2021 | Resolutions |
05/07/215 July 2021 | Previous accounting period extended from 2020-12-31 to 2021-06-30 |
04/07/214 July 2021 | Appointment of Mr Daniel Allison as a director on 2021-06-30 |
04/07/214 July 2021 | Appointment of Mr Craig Glover as a director on 2021-06-30 |
04/07/214 July 2021 | Termination of appointment of Stephen Patrick Murphy as a director on 2021-06-30 |
04/07/214 July 2021 | Appointment of Mr David Christopher Harris as a director on 2021-06-30 |
05/12/185 December 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSTON |
05/12/185 December 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LITTLE |
05/12/185 December 2018 | APPOINTMENT TERMINATED, DIRECTOR NEIL GETHING |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
05/10/185 October 2018 | 31/12/17 AUDITED ABRIDGED |
08/08/188 August 2018 | COMPANY NAME CHANGED UK ENERGY PARTNERS FINANCE LTD CERTIFICATE ISSUED ON 08/08/18 |
31/05/1831 May 2018 | REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 509 METROPOLITAN WHARF 70 WAPPING WALL LONDON E1W 3SS ENGLAND |
15/05/1815 May 2018 | DIRECTOR APPOINTED MR JAMES TOBY PAGE |
17/01/1817 January 2018 | DIRECTOR APPOINTED MR ROBERT JAMES LITTLE |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES |
13/06/1713 June 2017 | 31/12/16 AUDITED ABRIDGED |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
18/03/1618 March 2016 | DIRECTOR APPOINTED MR OSMAN YOUSEF |
13/01/1613 January 2016 | ADOPT ARTICLES 22/12/2015 |
31/12/1531 December 2015 | DIRECTOR APPOINTED MR NEIL DAVID GETHING |
31/12/1531 December 2015 | DIRECTOR APPOINTED MR NEIL SMITH |
31/12/1531 December 2015 | REGISTERED OFFICE CHANGED ON 31/12/2015 FROM ONE CONNAUGHT PLACE LONDON W2 2ET UNITED KINGDOM |
31/12/1531 December 2015 | DIRECTOR APPOINTED MR PETER TIMOTHY JOHNSTON |
13/11/1513 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/11/1513 November 2015 | CURREXT FROM 30/11/2016 TO 31/12/2016 |
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