BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM
Company number 03728262
- Company Overview for BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM (03728262)
- Filing history for BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM (03728262)
- People for BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM (03728262)
- More for BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM (03728262)
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 |