- Company Overview for SUSSEX HEIGHTS (BRIGHTON) LIMITED (02676784)
- Filing history for SUSSEX HEIGHTS (BRIGHTON) LIMITED (02676784)
- People for SUSSEX HEIGHTS (BRIGHTON) LIMITED (02676784)
- Charges for SUSSEX HEIGHTS (BRIGHTON) LIMITED (02676784)
- More for SUSSEX HEIGHTS (BRIGHTON) LIMITED (02676784)
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) |
---|---|---|---|
08 Apr 2020 | TM01 | Termination of appointment of Daniel Golding as a director on 18 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
22 Jan 2020 | AP01 | Appointment of Anthony Britton as a director on 16 December 2019 | |
13 Jan 2020 | TM01 | Termination of appointment of Helen Mary Drummond-Guiness as a director on 16 December 2019 | |
07 Jan 2020 | AP01 | Appointment of Mr Daniel Golding as a director on 16 December 2019 | |
07 Jan 2020 | TM01 | Termination of appointment of Susan Davey as a director on 16 December 2019 | |
12 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
18 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 16 June 2018
|
|
27 Feb 2019 | CH01 | Director's details changed for Mr Aram Papikyan on 27 February 2019 | |
20 Feb 2019 | TM01 | Termination of appointment of Peter David Ward as a director on 15 February 2019 | |
20 Feb 2019 | TM01 | Termination of appointment of John Julian Laing as a director on 15 February 2019 | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Sep 2016 | AP01 | Appointment of Ms Helen Mary Drummond-Guiness as a director on 2 September 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | CH01 | Director's details changed for John Julian Laing on 14 April 2016 | |
21 Mar 2016 | AD01 | Registered office address changed from Carlton House 28-29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR to C/O Friend-James Limited Park Gate 4th Floor, Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF on 21 March 2016 | |
11 Dec 2015 | TM01 | Termination of appointment of Anthony Appleton as a director on 9 December 2015 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |