SUSTAINABLE DEVELOPMENT HOLDING LTD
Status | DISSOLVED |
Company No. | 04453532 |
Category | Private Limited Company |
Incorporated | 02 Jun 2002 |
Age | 21 years, 11 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 year, 4 months, 27 days |
SUMMARY
SUSTAINABLE DEVELOPMENT HOLDING LTD is an dissolved private limited company with number 04453532. It was incorporated 21 years, 11 months, 28 days ago, on 02 June 2002 and it was dissolved 1 year, 4 months, 27 days ago, on 03 January 2023. The company address is 85 Great Portland Street, London, W1W 7LT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 14 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Address
Type: AD01
Old address: 52 Grosvenor Gardens Belgravia London SW1W 0AU England
Change date: 2021-03-19
New address: 85 Great Portland Street London W1W 7LT
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Accounts with accounts type micro entity
Date: 04 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Address
Type: AD01
New address: 52 Grosvenor Gardens Belgravia London SW1W 0AU
Change date: 2019-01-30
Old address: Suite 600, Mwb Business Exchange 10 Greycoat Place London SW1P 1SB
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Apr 2018
Action Date: 11 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-04-11
Charge number: 044535320001
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 19 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Christine Cubbon
Documents
Termination director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beverley Martin
Documents
Change corporate secretary company with change date
Date: 01 Oct 2013
Action Date: 16 Sep 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-09-16
Officer name: Premier Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Change person director company with change date
Date: 10 Dec 2012
Action Date: 10 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-10
Officer name: Miss Beverley Christine Kate Lane
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Appoint person director company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony John Doyle
Documents
Change corporate secretary company with change date
Date: 14 Jun 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Premier Secretaries Limited
Change date: 2010-06-02
Documents
Appoint person director company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Beverley Christine Kate Lane
Documents
Termination director company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Premier Management Limited
Documents
Appoint person director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Beverley Christine Kate Lane
Documents
Termination director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Premier Management Limited
Documents
Appoint person director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony John Doyle
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 01 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 01/04/2009 from suite 325 queen annes business centre 28 broadway london SW1H 9JX
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 24 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 24/11/06 from: 17 dartmouth street st jamess park london SW1H 9BL
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 26 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/03; full list of members
Documents
Legacy
Date: 18 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 13/06/02--------- £ si 9@1=9 £ ic 1/10
Documents
Some Companies
BOATHOUSE,SANDILANDS SUTTON ON SEA,LN12 2RH
Number: | 00478747 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTISTIC COLOURED ENDEAVOURS LIMITED
THE FORUM 44,76 SHACKWELL LANE,
Number: | 02741603 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 2A BLACKTHORN HOUSE,BIRMINGHAM,B3 1RL
Number: | 11473894 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANBURY PROPERTY MANAGEMENT LIMITED
17 NORTHGATE,CHICHESTER,PO19 1BE
Number: | 09330758 |
Status: | ACTIVE |
Category: | Private Limited Company |
346A FARNHAM ROAD,BERKSHIRE,SL2 1BT
Number: | 04707797 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
110 VILLAGE STREET,DERBY,DE23 8DF
Number: | 10295267 |
Status: | ACTIVE |
Category: | Private Limited Company |