CODE FOR SUSTAINABLE BUILDINGS LIMITED

Company Documents

DateDescription
02/07/192 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/199 April 2019 APPLICATION FOR STRIKING-OFF

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HEUSCH

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR NIALL GERRARD TRAFFORD

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/09/1529 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/10/141 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER SADGROVE

View Document

23/10/1323 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/10/124 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/08/1131 August 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/09/1016 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

01/11/091 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES HORAN

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED RUSSELL HEUSCH

View Document

02/09/082 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

23/07/0823 July 2008 COMPANY NAME CHANGED BUILDING PERFORMANCE SERVICES LIMITED CERTIFICATE ISSUED ON 24/07/08

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0616 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 125-130 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0DA

View Document

22/09/0522 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/051 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: GROSVENOR HOUSE 141-143 DRURY LANE LONDON WC2B 5TS

View Document

10/10/0310 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 COMPANY NAME CHANGED BUILDING PERFORMANCE GROUP LIMIT ED CERTIFICATE ISSUED ON 30/05/97

View Document

11/03/9711 March 1997 COMPANY NAME CHANGED N B A BUILDING PERFORMANCE SERVI CES LIMITED CERTIFICATE ISSUED ON 12/03/97

View Document

27/11/9627 November 1996 AUDITOR'S RESIGNATION

View Document

26/09/9626 September 1996 NEW SECRETARY APPOINTED

View Document

26/09/9626 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/09/9626 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 EXEMPTION FROM APPOINTING AUDITORS 04/10/95

View Document

13/10/9513 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

26/05/9426 May 1994 COMPANY NAME CHANGED BUILDING PERFORMANCE SERVICES LI MITED CERTIFICATE ISSUED ON 27/05/94

View Document

03/03/943 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 REGISTERED OFFICE CHANGED ON 03/03/94 FROM: 5 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EU

View Document

03/03/943 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/943 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/02/9415 February 1994 COMPANY NAME CHANGED FOOTSCAPE LIMITED CERTIFICATE ISSUED ON 16/02/94

View Document

12/01/9412 January 1994 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