Advanced company searchLink opens in new window

BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM

Company number 03728262

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)
27 Apr 2021 CH01 Director's details changed for Mr Joseph Michael Daniels on 27 April 2021
10 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
25 Jan 2021 AP01 Appointment of Mr Nicholas Ashley Dunseath as a director on 1 January 2021
22 Jan 2021 AP01 Appointment of Mr Joseph Daniels as a director on 1 January 2021
21 Jan 2021 AP01 Appointment of Mr Grant Findlay as a director on 1 January 2021
21 Jan 2021 AP01 Appointment of Ms Helen Drury as a director on 1 January 2021
02 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
31 Mar 2020 TM01 Termination of appointment of Charles Roach as a director on 31 March 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Apr 2019 AD01 Registered office address changed from Portland House 1 Coventry Road Market Harborough Leicestershire LE16 9BX England to The Lodge Castle Bromwich Hall Chester Road Castle Bromwich Birmingham West Midlands B36 9DE on 30 April 2019
02 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Apr 2018 AP01 Appointment of Mr Christopher Stephen Carr as a director on 27 February 2018
27 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
27 Mar 2018 AP01 Appointment of Mr Charles Roach as a director on 1 December 2017
29 Jan 2018 AD01 Registered office address changed from The Lodge Chester Road Castle Bromwich Birmingham B36 9DE to Portland House 1 Coventry Road Market Harborough Leicestershire LE16 9BX on 29 January 2018
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
09 Nov 2017 TM01 Termination of appointment of Nicholas Martin Simpson as a director on 21 October 2017
31 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
29 Mar 2017 TM02 Termination of appointment of Roderick Alexander Cochrane Tait as a secretary on 1 January 2017
29 Mar 2017 TM01 Termination of appointment of Jeffrey Howard Tetlow as a director on 1 January 2017
29 Mar 2017 TM01 Termination of appointment of Roderick Alexander Cochrane Tait as a director on 1 January 2017
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 20 March 2016 no member list
06 Apr 2016 TM01 Termination of appointment of Richard Andrew Scott as a director on 29 February 2016