About

Registered Number: 04192124
Date of Incorporation: 02/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 46-54 High Street, Ingatestone, Essex, CM4 9DW

 

Green Building Design Consultants Ltd was established in 2001, it's status at Companies House is "Active". The companies directors are listed as Green, Joanne Frances, Green, Joanne Frances, Green, Simon Clifford at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Joanne Frances 11 March 2015 - 1
GREEN, Simon Clifford 04 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Joanne Frances 04 September 2001 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 15 September 2020
CH01 - Change of particulars for director 15 September 2020
CH01 - Change of particulars for director 15 September 2020
AA - Annual Accounts 12 June 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 05 April 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 12 February 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 10 April 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 20 April 2015
AP01 - Appointment of director 24 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 20 April 2011
CH03 - Change of particulars for secretary 19 April 2011
AA - Annual Accounts 11 March 2011
RESOLUTIONS - N/A 12 January 2011
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 26 February 2009
RESOLUTIONS - N/A 27 November 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 01 May 2007
AA - Annual Accounts 23 February 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
363s - Annual Return 18 April 2005
288c - Notice of change of directors or secretaries or in their particulars 06 April 2005
287 - Change in situation or address of Registered Office 21 March 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 17 April 2002
225 - Change of Accounting Reference Date 14 January 2002
287 - Change in situation or address of Registered Office 10 October 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
RESOLUTIONS - N/A 07 September 2001
CERTNM - Change of name certificate 06 September 2001
NEWINC - New incorporation documents 02 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.