SUSTAINABLE RESOURCES INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 03468778 |
Category | Private Limited Company |
Incorporated | 14 Nov 1997 |
Age | 26 years, 6 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Liquidation voluntary arrangement completion
Date: 25 Feb 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
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
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
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 21 Nov 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Laurenz Apiarius
Documents
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
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
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
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
Termination director company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roland Belz
Documents
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
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
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
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
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
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
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
Termination director company with name
Date: 09 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roland Belz
Documents
Termination director company with name
Date: 09 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrea Bahlsen
Documents
Termination director company with name
Date: 09 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hubertus Bahlsen
Documents
Appoint person director company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Roland Karl Belz
Documents
Appoint person director company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. Andrea Maria Bahlsen
Documents
Appoint person director company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Hubertus Hans Bahlsen
Documents
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
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
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
Legacy
Date: 14 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / hubertus bahlsen / 07/05/2009
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / hubertus bahlsen / 07/05/2009
Documents
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
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed roland karl belz
Documents
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
Resolution
Date: 02 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/07; no change of members
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 20 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/06; no change of members
Documents
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
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/05; full list of members
Documents
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
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
Legacy
Date: 26 Oct 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 30 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 25/03/05--------- £ si 1034711@1=1034711 £ ic 47163838/48198549
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/04; full list of members
Documents
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
Legacy
Date: 29 Sep 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
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
Legacy
Date: 14 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/03; full list of members
Documents
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
Resolution
Date: 24 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/12/02--------- £ si 1265723@1=1265723 £ ic 42440538/43706261
Documents
Legacy
Date: 25 Sep 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Aug 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/02; full list of members
Documents
Legacy
Date: 08 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/12/02--------- £ si 1321991@1=1321991 £ ic 41118547/42440538
Documents
Legacy
Date: 08 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/12/02--------- £ si 26002@1=26002 £ ic 41092545/41118547
Documents
Some Companies
13 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LTD
133 ST. GEORGES ROAD,BRISTOL,BS1 5UW
Number: | 03728652 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 DANEGELD AVENUE,BEDFORD,MK40 4SS
Number: | 10521786 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
5 DOBSON STREET,LIVERPOOL,L6 2JG
Number: | 11614412 |
Status: | ACTIVE |
Category: | Private Limited Company |