NET ZERO BUILDINGS LIMITED
Company Documents
Date | Description |
---|---|
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 087510110004, created on 2025-03-04 |
03/01/253 January 2025 | Termination of appointment of Craig Glover as a director on 2024-12-31 |
03/01/253 January 2025 | Appointment of Mr Craig Malloy as a director on 2025-01-01 |
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 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
01/03/241 March 2024 | Full accounts made up to 2023-06-30 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
21/08/2321 August 2023 | Memorandum and Articles of Association |
21/08/2321 August 2023 | Resolutions |
21/08/2321 August 2023 | Registration of charge 087510110003, created on 2023-08-09 |
21/08/2321 August 2023 | Resolutions |
16/08/2316 August 2023 | Registration of charge 087510110002, 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 Finance 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 |
23/03/2323 March 2023 | Change of details for Net Zero Buildings Finance Limited as a person with significant control on 2016-04-06 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
27/04/2227 April 2022 | Termination of appointment of Jonathan Spencer Crosby as a director on 2022-04-18 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-11 with no 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 |
04/07/214 July 2021 | Appointment of Mr Daniel Allison as a director on 2021-06-30 |
04/07/214 July 2021 | Previous accounting period extended from 2020-12-31 to 2021-06-30 |
04/07/214 July 2021 | Appointment of Mr David Christopher Harris 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 Steve Murphy as a director on 2021-06-30 |
03/05/193 May 2019 | DIRECTOR APPOINTED MR JONATHAN SPENCER CROSBY |
03/05/193 May 2019 | DIRECTOR APPOINTED MR STEPHEN CLAY |
05/12/185 December 2018 | APPOINTMENT TERMINATED, DIRECTOR NEIL GETHING |
05/12/185 December 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSTON |
05/12/185 December 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LITTLE |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
04/10/184 October 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 509 METROPOLITAN WHARF 70 WAPPING WALL LONDON E1W 3SS |
15/05/1815 May 2018 | DIRECTOR APPOINTED MR JAMES TOBY PAGE |
10/01/1810 January 2018 | DIRECTOR APPOINTED MR ROBERT JAMES LITTLE |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
12/05/1712 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087510110001 |
22/03/1722 March 2017 | 31/12/16 UNAUDITED ABRIDGED |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
09/10/169 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
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 KEITH JOHN MADDIN |
27/11/1527 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/07/151 July 2015 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 5 DEANSWAY WORCESTER WR1 2JG |
30/06/1530 June 2015 | PREVEXT FROM 31/10/2014 TO 31/12/2014 |
16/02/1516 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 087510110001 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
31/10/1431 October 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
27/06/1427 June 2014 | 20/06/14 STATEMENT OF CAPITAL GBP 1000 |
28/10/1328 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NET ZERO BUILDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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