SUSTAINABLE CHANGE CONSULTING LLP
Status | ACTIVE |
Company No. | OC341519 |
Category | Limited Liability Partnership |
Incorporated | 19 Nov 2008 |
Age | 15 years, 6 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SUSTAINABLE CHANGE CONSULTING LLP is an active limited liability partnership with number OC341519. It was incorporated 15 years, 6 months, 12 days ago, on 19 November 2008. The company address is 22-26 Bank Street, Herne Bay, CT6 5EA, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-11-19
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-11-19
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-11-19
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-11-19
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-11-19
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-06-01
Officer name: Mrs Elyse Jane Rees
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-06-01
Officer name: Mr Colin Rees
Documents
Change registered office address limited liability partnership with date old address new address
Date: 01 Jun 2019
Action Date: 01 Jun 2019
Category: Address
Type: LLAD01
New address: 22-26 Bank Street Herne Bay CT6 5EA
Old address: Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW
Change date: 2019-06-01
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-19
Documents
Termination member limited liability partnership with name termination date
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Transforming Systems Limited
Termination date: 2018-11-30
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-19
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-19
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return limited liability partnership with made up date
Date: 24 Nov 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-11-19
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return limited liability partnership with made up date
Date: 15 Dec 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-11-19
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change person member limited liability partnership with name change date
Date: 12 Dec 2013
Action Date: 09 Dec 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Elyse Jane Rees
Change date: 2013-12-09
Documents
Change person member limited liability partnership with name change date
Date: 12 Dec 2013
Action Date: 09 Dec 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Colin Rees
Change date: 2013-12-09
Documents
Annual return limited liability partnership with made up date
Date: 02 Dec 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-11-19
Documents
Change registered office address limited liability partnership with date old address
Date: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Address
Type: LLAD01
Old address: Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW United Kingdom
Change date: 2013-12-02
Documents
Change corporate member limited liability partnership with name change date
Date: 29 Nov 2013
Action Date: 30 Oct 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2013-10-30
Officer name: Transforming Systems Limited
Documents
Change person member limited liability partnership with name change date
Date: 31 Oct 2013
Action Date: 30 Oct 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-10-30
Officer name: Elyse Jane Rees
Documents
Change person member limited liability partnership with name change date
Date: 31 Oct 2013
Action Date: 30 Oct 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-10-30
Officer name: Colin Rees
Documents
Change registered office address limited liability partnership with date old address
Date: 31 Oct 2013
Action Date: 31 Oct 2013
Category: Address
Type: LLAD01
Old address: 23 Portlight Place Whitstable Kent CT5 4UF
Change date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return limited liability partnership with made up date
Date: 23 Nov 2012
Action Date: 19 Nov 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-11-19
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return limited liability partnership with made up date
Date: 30 Nov 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-11-19
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return limited liability partnership with made up date
Date: 29 Nov 2010
Action Date: 19 Nov 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-11-19
Documents
Appoint corporate member limited liability partnership
Date: 23 Aug 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Transforming Systems Limited
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Termination member limited liability partnership with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Julie Conalty
Documents
Appoint person member limited liability partnership
Date: 12 Apr 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Elyse Jane Rees
Documents
Change registered office address limited liability partnership with date old address
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Address
Type: LLAD01
Old address: 12 Little Heath London SE7 8HU
Change date: 2010-04-12
Documents
Annual return limited liability partnership with made up date
Date: 07 Dec 2009
Action Date: 19 Nov 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-11-19
Documents
Legacy
Date: 19 Nov 2008
Category: Other
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
93 HIGH STREET WEST,REDCAR,TS10 1SF
Number: | 09918894 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE OAKS SQUARE,EPSOM,KT19 8AR
Number: | 11859851 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEASHAM HOUSE,GREENFORD,UB6 0AA
Number: | 01087895 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIKE READ TRAINING & CONSULTING LTD.
1 LODERSFIELD,LECHLADE,GL7 3DJ
Number: | 05923364 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2ND FLOOR WARWICK BUILDING KENSINGTON VILLAGE,LONDON,W14 8HQ
Number: | 08132572 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ROWTON GRANGE ROAD,HIGH PEAK,SK23 0LD
Number: | 03979531 |
Status: | ACTIVE |
Category: | Private Limited Company |