GREENBUILD CONSULT LIMITED

Suite 3, Churchgate Road Church Road Suite 3, Churchgate Road Church Road, Cardiff, CF14 2DX, United Kingdom
StatusACTIVE
Company No.06926584
CategoryPrivate Limited Company
Incorporated06 Jun 2009
Age14 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

GREENBUILD CONSULT LIMITED is an active private limited company with number 06926584. It was incorporated 14 years, 11 months, 13 days ago, on 06 June 2009. The company address is Suite 3, Churchgate Road Church Road Suite 3, Churchgate Road Church Road, Cardiff, CF14 2DX, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan James Ridd

Termination date: 2023-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2023

Action Date: 28 Jul 2023

Category: Capital

Type: SH01

Capital : 25.9 GBP

Date: 2023-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steffan Rhys Davies

Appointment date: 2023-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Owain Rhys Morgan

Appointment date: 2023-04-01

Documents

View document PDF

Capital name of class of shares

Date: 13 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Sep 2023

Action Date: 28 Jul 2023

Category: Capital

Type: SH02

Date: 2023-07-28

Documents

View document PDF

Memorandum articles

Date: 13 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-13

Psc name: Greenbuild Consult Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-21

New address: Suite 3, Churchgate Road Church Road Whitchurch Cardiff CF14 2DX

Old address: 29 Bocam Park, Old Field Road Pencoed Bridgend CF35 5LJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-14

Psc name: Greenbuild Consult Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan James Ridd

Cessation date: 2020-01-14

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-10

Officer name: Mr Daryl James Fisher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-24

New address: 29 Bocam Park, Old Field Road Pencoed Bridgend CF35 5LJ

Old address: Ty Dewin 16 Station Road Port Talbot SA13 1JB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2020

Action Date: 20 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069265840002

Charge creation date: 2019-12-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2019

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-01

Psc name: Mr Jonathan James Ridd

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-21

Officer name: Matthew Nicholson Jones

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Capital : 22 GBP

Date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Gareth Davies

Documents

View document PDF

Resolution

Date: 01 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-22

Officer name: Mr Daryl James Fisher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2012

Action Date: 01 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-01

Capital : 9 GBP

Documents

View document PDF

Legacy

Date: 31 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2011

Action Date: 17 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-17

Capital : 5 GBP

Documents

View document PDF

Memorandum articles

Date: 11 Feb 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 11 Feb 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Davies

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Nicholson Jones

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2010

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-01

Capital : 4 GBP

Documents

View document PDF

Incorporation company

Date: 06 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADMIT CONSULTANCY LTD

5 PHEABENS FIELD,TADLEY,RG26 5BX

Number:09129703
Status:ACTIVE
Category:Private Limited Company

CAVALCADE PRODUCTIONS LIMITED

39 SACKVILLE ROAD,HOVE,BN3 3WD

Number:11814982
Status:ACTIVE
Category:Private Limited Company

CSP PROMOTIONS LIMITED

UNIT 4 MARINERS COURT,PLYMOUTH,PL4 0BS

Number:04212975
Status:ACTIVE
Category:Private Limited Company

GERALDINE MORLEY INTERIOR DESIGN LTD

A209 THE CHOCOLATE FACTORY,LONDON,N22 6XJ

Number:04990714
Status:ACTIVE
Category:Private Limited Company

MALIK TRANSPORT LIMITED

113 TORBAY ROAD,HARROW,HA2 9QG

Number:09420168
Status:ACTIVE
Category:Private Limited Company

SAMMY SQUIRREL LIMITED

1, STRADLERS CLOSE,NORTHAMPTONSHIRE,NN4 6JE

Number:05824485
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source