SUSTAINABLE DEVELOPMENT FOUNDATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Registered office address changed from 5 Baldwin Terrace Islington London N1 7RU to C/O Lelliott & Co Heath Place Ash Grove Bognor Regis West Sussex PO22 9SL on 2025-01-03

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

09/12/219 December 2021 Director's details changed for Mr Jonathon David Bootland on 2021-12-08

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER DAVID ANDREW TWINN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARTIN / 19/12/2018

View Document

06/08/186 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

06/03/186 March 2018 NOTIFICATION OF PSC STATEMENT ON 06/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 07/12/15 NO MEMBER LIST

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 DIRECTOR APPOINTED MS SARAH JANE RATCLIFFE

View Document

17/12/1417 December 2014 07/12/14 NO MEMBER LIST

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 5 TORRENS STREET LONDON GREATER LONDON EC1V 1NQ

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FITZPATRICK

View Document

23/12/1323 December 2013 07/12/13 NO MEMBER LIST

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY DAVID FITZPATRICK

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 07/12/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 07/12/11 NO MEMBER LIST

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 07/12/10 NO MEMBER LIST

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MARTIN / 03/01/2010

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FITZPATRICK / 03/01/2010

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON BOOTLAND / 03/01/2010

View Document

03/01/103 January 2010 07/12/09 NO MEMBER LIST

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 ANNUAL RETURN MADE UP TO 07/12/08

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MARTIN / 06/01/2009

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 ANNUAL RETURN MADE UP TO 07/12/07

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 ANNUAL RETURN MADE UP TO 07/12/06

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 11 GREENWAY BISHOPS STORTFORD HERTFORDSHIRE CM23 5LX

View Document

07/12/057 December 2005 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