- Company Overview for NORTHERN BUILD & RENOVATION LTD (10515571)
- Filing history for NORTHERN BUILD & RENOVATION LTD (10515571)
- People for NORTHERN BUILD & RENOVATION LTD (10515571)
- More for NORTHERN BUILD & RENOVATION LTD (10515571)
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) |
---|---|---|---|
09 Jan 2025 | AD01 | Registered office address changed from #1830, Suite 1, 2 Cross Lane Earl Street Rugby CV21 3SS England to #1830, Suite 1, 2 Cross Lane 2 Cross Lane Braunston Daventry NN11 7HH on 9 January 2025 | |
06 Jan 2025 | CERTNM |
Company name changed smart environment construction LIMITED\certificate issued on 06/01/25
|
|
12 Dec 2024 | AD01 | Registered office address changed from Rico House George Street Prestwich Manchester M25 9WS England to #1830, Suite 1, 2 Cross Lane Earl Street Rugby CV21 3SS on 12 December 2024 | |
06 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
30 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2024 | CS01 | Confirmation statement made on 10 August 2024 with updates | |
22 May 2024 | TM01 | Termination of appointment of Aria Toussi as a director on 22 May 2024 | |
22 May 2024 | TM01 | Termination of appointment of Ahora Mehdi Toussi as a director on 22 May 2024 | |
22 May 2024 | PSC07 | Cessation of Aria Toussi as a person with significant control on 22 May 2024 | |
22 May 2024 | PSC07 | Cessation of Ahora Mehdi Toussi as a person with significant control on 22 May 2024 | |
22 May 2024 | PSC01 | Notification of Aaron Wylie as a person with significant control on 22 May 2024 | |
22 May 2024 | AP01 | Appointment of Mr Aaron Wylie as a director on 22 May 2024 | |
22 May 2024 | AD01 | Registered office address changed from Suite 202, Catalyst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY England to Rico House George Street Prestwich Manchester M25 9WS on 22 May 2024 | |
23 Feb 2024 | AD01 | Registered office address changed from 720 Centennial Court Centennial Park Elstree Borehamwood WD6 3SY England to Suite 202, Catalyst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY on 23 February 2024 | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Sep 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
22 Aug 2023 | AP01 | Appointment of Mr Aria Toussi as a director on 9 August 2023 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Sep 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Sep 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
04 Jan 2021 | PSC04 | Change of details for Mr Ahora Mehdi Toussi as a person with significant control on 30 December 2020 | |
30 Dec 2020 | PSC04 | Change of details for Mr Aria Toussi as a person with significant control on 30 December 2020 | |
11 Dec 2020 | PSC04 | Change of details for Mr Ahora Mehdi Toussi as a person with significant control on 10 August 2020 |