About

Registered Number: 03919484
Date of Incorporation: 04/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 Kings Park Industrial Estate, Primrose Hill, Kings Langley, Hertfordshire, WD4 8ST,

 

The Green Building Company Ltd was registered on 04 February 2000, it's status at Companies House is "Active". The Green Building Company Ltd has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 11 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 30 October 2015
AD01 - Change of registered office address 14 April 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 19 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 06 June 2009
AAMD - Amended Accounts 27 May 2009
363a - Annual Return 10 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 February 2009
353 - Register of members 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 19 February 2007
CERTNM - Change of name certificate 15 September 2006
AA - Annual Accounts 13 July 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
AA - Annual Accounts 23 January 2003
RESOLUTIONS - N/A 05 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2002
123 - Notice of increase in nominal capital 05 September 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
363s - Annual Return 25 February 2002
288c - Notice of change of directors or secretaries or in their particulars 21 August 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
287 - Change in situation or address of Registered Office 08 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2000
225 - Change of Accounting Reference Date 08 March 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
NEWINC - New incorporation documents 04 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.