- Company Overview for SUSSEX ESTATES LIMITED (02269325)
- Filing history for SUSSEX ESTATES LIMITED (02269325)
- People for SUSSEX ESTATES LIMITED (02269325)
- Charges for SUSSEX ESTATES LIMITED (02269325)
- More for SUSSEX ESTATES LIMITED (02269325)
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) |
---|---|---|---|
21 Aug 2018 | CH01 | Director's details changed for Daniel Mclaren Clark on 21 August 2018 | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
08 Dec 2017 | CH03 | Secretary's details changed for Christopher Kent Mclaren-Clark on 26 February 2017 | |
08 Dec 2017 | CH01 | Director's details changed for Christopher Kent Mclaren-Clark on 26 February 2017 | |
07 Dec 2017 | PSC07 | Cessation of Christopher Kent Mclaren-Clark as a person with significant control on 1 April 2017 | |
15 Jun 2017 | AD01 | Registered office address changed from Maritime House Suite Golf 3, Basin Road North Hove East Sussex BN41 1WR England to 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB on 15 June 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
|
|
23 Dec 2015 | AD01 | Registered office address changed from Maritime House Suite Oscar 3, Basin Road North Hove East Sussex BN41 1WR to Maritime House Suite Golf 3, Basin Road North Hove East Sussex BN41 1WR on 23 December 2015 | |
16 Feb 2015 | CH01 | Director's details changed for Christopher Kent Mclaren-Clark on 1 September 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Sep 2014 | AD01 | Registered office address changed from Unit 2 the Byres Wellingham Lane Ringmer Lewes East Sussex BN8 5SN to Maritime House Suite Oscar 3, Basin Road North Hove East Sussex BN41 1WR on 11 September 2014 | |
21 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 17 July 2014
|
|
20 Mar 2014 | MR01 | Registration of charge 022693250001 | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
18 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
20 Feb 2012 | AD01 | Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR on 20 February 2012 |