Advanced company searchLink opens in new window

ECO BUILDINGS GROUP PLC

Company number 07811256

Filter by category

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)
06 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 26 January 2018
  • GBP 2,150,853.22
26 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 January 2018
  • GBP 1,960,377.03
24 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates
24 Jul 2017 PSC08 Notification of a person with significant control statement
19 Jul 2017 SH01 Statement of capital following an allotment of shares on 11 July 2017
  • GBP 1,813,448.51
07 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
06 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 May 2017 TM01 Termination of appointment of Richard Calvin Round as a director on 4 May 2017
22 Dec 2016 CH03 Secretary's details changed for Lorraine Elizabeth Young on 22 December 2016
04 Nov 2016 AD02 Register inspection address has been changed from 190 High Street Tonbridge Kent TN9 1BE United Kingdom to Shakespeare Martineau Llp 6th Floor 60 Gracechurch Street London EC3V 0HR
03 Nov 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1,810,670.74
14 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
30 Sep 2016 TM01 Termination of appointment of Etrur Albani as a director on 20 September 2016
30 Sep 2016 AP01 Appointment of Ms Fiona Hadfield as a director on 20 September 2016
30 Sep 2016 TM01 Termination of appointment of Candice Marie Sutherland as a director on 20 September 2016
30 Sep 2016 TM01 Termination of appointment of Paul Arthur Jourdan as a director on 20 September 2016
30 Sep 2016 AP01 Appointment of Mr Richard Calvin Round as a director on 20 September 2016
04 Aug 2016 SH01 Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,806,067.13
14 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,801,444.42
24 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
23 Jun 2016 SH01 Statement of capital following an allotment of shares on 21 June 2016
  • GBP 1,788,444.42
22 Jun 2016 SH01 Statement of capital following an allotment of shares on 2 June 2016
  • GBP 1,785,482.66