- Company Overview for SUSTAINABLE PROCUREMENT LIMITED (05201849)
- Filing history for SUSTAINABLE PROCUREMENT LIMITED (05201849)
- People for SUSTAINABLE PROCUREMENT LIMITED (05201849)
- More for SUSTAINABLE PROCUREMENT LIMITED (05201849)
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) |
---|---|---|---|
20 Mar 2016 | CH03 | Secretary's details changed for Ms Barbara Anne Morton on 16 September 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
16 Jul 2015 | AD02 | Register inspection address has been changed from C/O Philip Duddell 21 Careys Cottages Sustainable Procurement Limited Brockenhurst Hampshire SO42 7TF England to C/O Philip Duddell 21 Careys Cottages Sustainable Procurement Limited Brockenhurst Hampshire SO42 7TF | |
16 Jul 2015 | AD03 | Register(s) moved to registered inspection location C/O Philip Duddell 21 Careys Cottages Sustainable Procurement Limited Brockenhurst Hampshire SO42 7TF | |
16 Jul 2015 | AD03 | Register(s) moved to registered inspection location C/O Philip Duddell 21 Careys Cottages Sustainable Procurement Limited Brockenhurst Hampshire SO42 7TF | |
16 Jul 2015 | AD02 | Register inspection address has been changed to C/O Philip Duddell 21 Careys Cottages Sustainable Procurement Limited Brockenhurst Hampshire SO42 7TF | |
01 Jul 2015 | AD01 | Registered office address changed from , 71 Ribston Street, Manchester, M15 5RJ to 6 Hays Lane, London Bridge Hays Lane London SE1 2HB on 1 July 2015 | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Sep 2014 | AP01 | Appointment of Mr Philip William Duddell as a director on 8 April 2014 | |
06 Sep 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-06
|
|
06 Sep 2014 | AP03 | Appointment of Ms Barbara Anne Morton as a secretary on 8 April 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Gregg Paget as a director on 8 April 2014 | |
05 Sep 2014 | TM02 | Termination of appointment of Gregg Paget as a secretary on 8 April 2014 | |
08 Apr 2014 | SH10 | Particulars of variation of rights attached to shares | |
08 Apr 2014 | SH08 | Change of share class name or designation | |
08 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
25 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
24 Apr 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Barbara Morton on 10 August 2010 |