SUSTAINEDPURSUITS LIMITED

Company Documents

DateDescription
17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM
KINGSLEY HOUSE 1 LORA COURTYARD
WYKEHAM BUSINESS CENTRE WYKEHAM
SCARBOROUGH
NORTH YORKSHIRE
YO13 9QP

View Document

08/04/138 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/04/1210 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/04/116 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/04/101 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

07/04/097 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/07/088 July 2008 PREVEXT FROM 31/03/2008 TO 30/06/2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 01/04/08; NO CHANGE OF MEMBERS

View Document

25/06/0825 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/08 FROM: GISTERED OFFICE CHANGED ON 24/04/2008 FROM BOTEL HOUSE 50 MORTHEN ROAD WICKERSLEY ROTHERHAM SOUTH YORKSHIRE S66 1EN

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY SHARON DELANEY

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN BAUM

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED DAVID JOHN KIRKHAM

View Document

24/04/0824 April 2008 SECRETARY APPOINTED MALCOM BRUCE SMITH

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED DAVID ANDREW BRIDGE

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/035 December 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

03/11/013 November 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9910 November 1999 NC INC ALREADY ADJUSTED 29/07/99

View Document

05/10/995 October 1999 ADOPT MEM AND ARTS 29/07/99

View Document

07/09/997 September 1999 � NC 1000/75001 29/07/99

View Document

27/08/9927 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 NEW SECRETARY APPOINTED

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: G OFFICE CHANGED 09/06/99 12 YORK PLACE LEEDS LS1 2DS

View Document

09/06/999 June 1999 SECRETARY RESIGNED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company