SUSTAINABLE RESOURCES INTERNATIONAL LIMITED

1 Princeton Mews 1 Princeton Mews, Kingston Upon Thames, KT2 6PT, Surrey
StatusACTIVE
Company No.03468778
CategoryPrivate Limited Company
Incorporated14 Nov 1997
Age26 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

SUSTAINABLE RESOURCES INTERNATIONAL LIMITED is an active private limited company with number 03468778. It was incorporated 26 years, 6 months, 14 days ago, on 14 November 1997. The company address is 1 Princeton Mews 1 Princeton Mews, Kingston Upon Thames, KT2 6PT, Surrey.



Company Fillings

Termination secretary company with name termination date

Date: 22 May 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-31

Officer name: Graeme John Nuttall

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Philip Heinrich Kohler

Change date: 2023-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-15

Officer name: Mr. Hubertus Hans Bahlsen

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-15

Psc name: Mr Hubertus Hans Bahlsen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 20 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-20

Officer name: Laurenz Apiarius

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 25 Feb 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2019

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-13

Psc name: Mr Hubertus Hans Bahlsen

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 21 Nov 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-26

Officer name: Laurenz Apiarius

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-26

Officer name: Mr. Hubertus Hans Bahlsen

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Anthony John Smith

Change date: 2017-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-12-01

Officer name: Andrea Maria Wessels Bahlsen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-13

Officer name: Mr. Hubertus Hans Bahlsen

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-13

Officer name: Mrs. Andrea Maria Wessels Bahlsen

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Address

Type: AD01

New address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT

Change date: 2014-08-12

Old address: The Quadrant 118 London Road Kingston Surrey KT2 6QJ England

Documents

View document PDF

Change person secretary company with change date

Date: 11 Aug 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Graeme John Nuttall

Change date: 2014-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2014

Action Date: 09 May 2014

Category: Address

Type: AD01

Change date: 2014-05-09

Old address: Russell Bedford House City Forum 250 City Road London EC1V 2QQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laurenz Apiarius

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Mr. Hubertus Hans Bahlsen

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Belz

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-14

Officer name: Hubertus Hans Bahlsen

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrea Maria Wessels Bahlsen

Change date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Heinrich Kohler

Change date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-14

Officer name: Mr. Roland Karl Belz

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-14

Officer name: Anthony John Smith

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Belz

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Bahlsen

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hubertus Bahlsen

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Roland Karl Belz

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Andrea Maria Bahlsen

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Hubertus Hans Bahlsen

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 23 Oct 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / hubertus bahlsen / 07/05/2009

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / hubertus bahlsen / 07/05/2009

Documents

View document PDF

Memorandum articles

Date: 28 Apr 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 23 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bellandvision LIMITED\certificate issued on 23/04/09

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed roland karl belz

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Memorandum articles

Date: 02 Jan 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 02 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/07; no change of members

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 20 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/06; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 04/01/06 from: field place manor the street compton guildford surrey GU3 1EQ

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/03/05--------- £ si 1034711@1=1034711 £ ic 47163838/48198549

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 22/03/04 from: 4TH floor egyptian house 170 piccadilly london W1J 9EJ

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Resolution

Date: 24 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/12/02--------- £ si 1265723@1=1265723 £ ic 42440538/43706261

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Aug 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/12/02--------- £ si 1321991@1=1321991 £ ic 41118547/42440538

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/12/02--------- £ si 26002@1=26002 £ ic 41092545/41118547

Documents

View document PDF


Some Companies

13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD

133 ST. GEORGES ROAD,BRISTOL,BS1 5UW

Number:03728652
Status:ACTIVE
Category:Private Limited Company

AM-BUILDERS BEDFORD LIMITED

22 DANEGELD AVENUE,BEDFORD,MK40 4SS

Number:10521786
Status:ACTIVE
Category:Private Limited Company

ANUGRAH LIMITED

91-93 VICARAGE ROAD,WATFORD,WD18 0EB

Number:10903132
Status:ACTIVE
Category:Private Limited Company

GTP HOME IMPROVEMENTS (SOUTH EAST) LTD

LAMBDEN HOUSE LAMBDEN ROAD,ASHFORD,TN27 0RB

Number:11604462
Status:ACTIVE
Category:Private Limited Company

PANORAMA OF THE THAMES LIMITED

25 GARRICK'S AIT,HAMPTON,TW12 2EW

Number:08471038
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RENTAL HEAVEN LTD

5 DOBSON STREET,LIVERPOOL,L6 2JG

Number:11614412
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source