CO-EFFICIENT BUILDING DESIGN CONSULTANCY LTD

10 Treewall Gardens, Bromley, BR1 5BT, England
StatusACTIVE
Company No.08935675
CategoryPrivate Limited Company
Incorporated12 Mar 2014
Age10 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

CO-EFFICIENT BUILDING DESIGN CONSULTANCY LTD is an active private limited company with number 08935675. It was incorporated 10 years, 3 months, 3 days ago, on 12 March 2014. The company address is 10 Treewall Gardens, Bromley, BR1 5BT, England.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Irene Nicholson

Termination date: 2020-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

New address: 10 Treewall Gardens Bromley BR1 5BT

Change date: 2019-10-03

Old address: 100 Shroffold Road Bromley Kent BR1 5PF

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2019

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-31

Psc name: Mr Locksley Richardo Green

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Harriot

Termination date: 2018-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2017

Action Date: 01 Apr 2017

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2017-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Locksley Richardo Green

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sandra Irene Nicholson

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Harriot

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 12 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPOSITING SHARPELY LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11854380
Status:ACTIVE
Category:Private Limited Company

HUNTER HEALEY HOLDINGS LTD

ABACUS HOUSE 450 WARRINGTON ROAD,WARRINGTON,WA3 5QX

Number:09846941
Status:ACTIVE
Category:Private Limited Company

MBM WHITHAM LIMITED

ZIKO INFINITY BUSINESS SERVICES, 460, 4TH FLOOR, BROADSTONE MILL,STOCKPORT,SK5 7DL

Number:09979951
Status:ACTIVE
Category:Private Limited Company

RIPOSTE BUSINESS CONTINUITY CONSULTING LTD

14 CHARLES EWING CLOSE,AYLSHAM,NR11 6LJ

Number:06727158
Status:ACTIVE
Category:Private Limited Company

SOCIETY FOR DIALOGUE AND ACTION LIMITED

LUCY CAVENDISH COLLEGE,CAMBRIDGE,CB3 0BU

Number:05545316
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE QUAD JOURNAL LTD.

40 BOWLING GREEN LANE,LONDON,EC1R 0NE

Number:10915953
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