Advanced company searchLink opens in new window

ECO BUILDINGS GROUP PLC

Company number 07811256

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2024 AP01 Appointment of Mr Don Oag Nicolson as a director on 31 January 2024
01 Feb 2024 TM01 Termination of appointment of Andrew James Allner as a director on 31 January 2024
18 Jan 2024 TM01 Termination of appointment of Dominic Robert Nicholas Redfern as a director on 18 January 2024
27 Nov 2023 MA Memorandum and Articles of Association
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
01 Nov 2023 AA Group of companies' accounts made up to 31 December 2022
30 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 7 June 2023
  • GBP 425,677,377
17 Jul 2023 SH02 Sub-division of shares on 26 May 2023
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 7 June 2023
  • GBP 487,463,600
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 7 June 2023
  • GBP 417,342,520
13 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ £82,328.57 capitalised and appropriated as capitalised and appropriated as capital to the holders of new ordinary shares 26/05/2023
  • RES13 ‐ Change of company name/appointment of directors/subdivision of shares/proposed acquisition by the company of the entire issued share capital of eco buildings group LTD/waiver granted by the takeover panel of the obligation that would otherwise arise on the members of the concert party 26/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2023 TM01 Termination of appointment of Roy James Harrison as a director on 2 June 2023
02 Jun 2023 TM01 Termination of appointment of Christopher Gilbert as a director on 2 June 2023
02 Jun 2023 AP01 Appointment of Dr Ahmet Shala as a director on 2 June 2023
02 Jun 2023 AP01 Appointment of Mr Dominic Robert Nicholas Redfern as a director on 2 June 2023
02 Jun 2023 AP01 Appointment of Dr Etrur Albani as a director on 2 June 2023
02 Jun 2023 AP01 Appointment of Mr Sanjay Bowry as a director on 2 June 2023
01 Jun 2023 CERTNM Company name changed fox marble holdings PLC\certificate issued on 01/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-26
14 Mar 2023 TM01 Termination of appointment of Colin George Terry as a director on 14 March 2023
03 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
05 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
12 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 December 2021
  • GBP 4,173,337.53
08 Jun 2022 AP01 Appointment of Sir Mark Justin Lyall Grant as a director on 4 April 2022