Advanced company searchLink opens in new window

SUSTAINABLE PROCUREMENT LIMITED

Company number 05201849

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)
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
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 23/06/2016
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
  • GBP 300
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 300
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