NET ZERO BUILDINGS FINANCE LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 New

View Document

28/08/2528 August 2025 NewAudit exemption subsidiary accounts made up to 2024-06-30

View Document

15/07/2515 July 2025

View Document

15/07/2515 July 2025

View Document

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

View Document

05/03/255 March 2025 Registration of charge 098722310003, created on 2025-03-04

View Document

03/01/253 January 2025 Appointment of Mr Craig Malloy as a director on 2025-01-01

View Document

03/01/253 January 2025 Termination of appointment of Craig Glover as a director on 2024-12-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

01/11/241 November 2024 Appointment of Mr Mark Rooney as a director on 2024-11-01

View Document

01/11/241 November 2024 Termination of appointment of Daniel Allison as a director on 2024-11-01

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

21/08/2321 August 2023 Registration of charge 098722310002, created on 2023-08-09

View Document

16/08/2316 August 2023 Registration of charge 098722310001, created on 2023-08-09

View Document

14/08/2314 August 2023 Termination of appointment of Keith John Maddin as a director on 2023-08-08

View Document

14/08/2314 August 2023 Termination of appointment of James Toby Page as a director on 2023-08-08

View Document

04/08/234 August 2023 Full accounts made up to 2022-06-30

View Document

23/03/2323 March 2023 Notification of Net Zero Buildings Holding Limited as a person with significant control on 2016-04-06

View Document

23/03/2323 March 2023 Cessation of Cabot Square Capital Llp as a person with significant control on 2016-04-06

View Document

23/03/2323 March 2023 Cessation of Cabot Square Capital Gp V Llp as a person with significant control on 2016-04-06

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

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

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

29/07/2129 July 2021 Resolutions

View Document

05/07/215 July 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

04/07/214 July 2021 Appointment of Mr Daniel Allison as a director on 2021-06-30

View Document

04/07/214 July 2021 Appointment of Mr Craig Glover as a director on 2021-06-30

View Document

04/07/214 July 2021 Termination of appointment of Stephen Patrick Murphy as a director on 2021-06-30

View Document

04/07/214 July 2021 Appointment of Mr David Christopher Harris as a director on 2021-06-30

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSTON

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT LITTLE

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL GETHING

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

05/10/185 October 2018 31/12/17 AUDITED ABRIDGED

View Document

08/08/188 August 2018 COMPANY NAME CHANGED UK ENERGY PARTNERS FINANCE LTD CERTIFICATE ISSUED ON 08/08/18

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 509 METROPOLITAN WHARF 70 WAPPING WALL LONDON E1W 3SS ENGLAND

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR JAMES TOBY PAGE

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR ROBERT JAMES LITTLE

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

13/06/1713 June 2017 31/12/16 AUDITED ABRIDGED

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR OSMAN YOUSEF

View Document

13/01/1613 January 2016 ADOPT ARTICLES 22/12/2015

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR NEIL DAVID GETHING

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR NEIL SMITH

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM ONE CONNAUGHT PLACE LONDON W2 2ET UNITED KINGDOM

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR PETER TIMOTHY JOHNSTON

View Document

13/11/1513 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/1513 November 2015 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document


More Company Information