- Company Overview for SUSTAINABILITY FIRST (03897720)
- Filing history for SUSTAINABILITY FIRST (03897720)
- People for SUSTAINABILITY FIRST (03897720)
- Registers for SUSTAINABILITY FIRST (03897720)
- More for SUSTAINABILITY FIRST (03897720)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
22 Sep 2023 | TM01 | Termination of appointment of Xiao Yu as a director on 21 September 2023 | |
27 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Jun 2023 | AP01 | Appointment of Miss Jade Mcghee as a director on 15 June 2023 | |
16 Jun 2023 | AP01 | Appointment of Mr Steven John Harman as a director on 15 June 2023 | |
16 Jun 2023 | AP01 | Appointment of Ms Lucy Jane Holdaway as a director on 15 June 2023 | |
16 Jun 2023 | AP01 | Appointment of Mr Eugenio Lupi as a director on 15 June 2023 | |
16 Jun 2023 | AP01 | Appointment of Miss Amy Louise Whitney as a director on 15 June 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
17 Jun 2022 | TM01 | Termination of appointment of Frederic Adrian Osborn as a director on 16 June 2022 | |
12 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Mar 2022 | TM01 | Termination of appointment of Tracey Marie Cotterill as a director on 23 March 2022 | |
04 Jan 2022 | TM01 | Termination of appointment of Richard John Adams as a director on 31 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
21 Dec 2020 | AD03 | Register(s) moved to registered inspection location 78 Mayday Gardens London SE3 8NW | |
21 Dec 2020 | AD02 | Register inspection address has been changed to 78 Mayday Gardens London SE3 8NW | |
18 Nov 2020 | CH01 | Director's details changed for Ms Xiao Yu on 18 November 2020 | |
18 Nov 2020 | CH03 | Secretary's details changed for Mrs Claire Rosemary Williams on 18 November 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from Sustainability First 3rd Floor, Ieep Offices 11 Belgrave Road London SW1V 1RB to 85 Great Portland Street Sustainability First 85 Great Portland Street, First Floor London W1W 7LT on 10 November 2020 | |
29 Sep 2020 | TM01 | Termination of appointment of Donald Alan Leiper as a director on 23 September 2020 | |
29 Sep 2020 | AP01 | Appointment of Mr Joe Perkins as a director on 23 September 2020 | |
10 Jul 2020 | CH03 | Secretary's details changed for Mrs Claire Rosemary Froomberg on 10 July 2020 | |
27 Jun 2020 | CH01 | Director's details changed for Mr Derek Arthur Lickorish on 20 June 2020 |