SUSTENANCE LIMITED

06860267
BREWERY HOUSE HIGH STREET TWYFORD WINCHESTER SO21 1RG

Documents

Documents
Date Category Description Pages
05 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2023 accounts Annual Accounts 5 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 accounts Annual Accounts 5 Buy now
17 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 5 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 accounts Annual Accounts 5 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 5 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 5 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Mar 2018 officers Change of particulars for director (Mr Peter David Price-Thomas) 2 Buy now
29 Dec 2017 accounts Annual Accounts 5 Buy now
29 Dec 2017 capital Return of Allotment of shares 3 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2017 capital Return of Allotment of shares 3 Buy now
29 Mar 2017 accounts Annual Accounts 4 Buy now
29 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 May 2016 annual-return Annual Return 3 Buy now
18 May 2016 officers Change of particulars for director (Peter David Price-Thomas) 2 Buy now
18 May 2016 officers Change of particulars for secretary (Annalise Helen Margaret Price-Thomas) 1 Buy now
22 Mar 2016 accounts Annual Accounts 4 Buy now
22 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Apr 2015 annual-return Annual Return 4 Buy now
23 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2014 accounts Annual Accounts 3 Buy now
23 May 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 3 Buy now
29 May 2013 annual-return Annual Return 4 Buy now
28 Dec 2012 accounts Annual Accounts 4 Buy now
03 May 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 accounts Annual Accounts 4 Buy now
06 May 2011 annual-return Annual Return 4 Buy now
23 Dec 2010 accounts Annual Accounts 4 Buy now
17 May 2010 annual-return Annual Return 4 Buy now
17 May 2010 officers Change of particulars for secretary (Annalise Helen Margaret Price-Thomas) 1 Buy now
17 May 2010 officers Change of particulars for director (Peter David Price-Thomas) 2 Buy now
22 Apr 2009 officers Appointment terminated secretary kenneth stratton 1 Buy now
22 Apr 2009 officers Secretary appointed annalise helen margaret price-thomas 2 Buy now
22 Apr 2009 address Registered office changed on 22/04/2009 from kings worthy house court road kings worthy winchester hampshire SO23 7QA united kingdom 1 Buy now
26 Mar 2009 incorporation Incorporation Company 12 Buy now