- 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) |
---|---|---|---|
20 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
17 Feb 2014 | AP01 | Appointment of Peter David Ward as a director | |
20 Aug 2013 | AD01 | Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN England on 20 August 2013 | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 May 2013 | TM01 | Termination of appointment of Sara George-Sturmey as a director | |
03 Apr 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
26 Nov 2012 | TM01 | Termination of appointment of Margaret Brisley as a director | |
23 Oct 2012 | AD01 | Registered office address changed from , C/O C/O Hilton Sharp & Clarke, 92 Portland Road, Hove, East Sussex, BN3 5DN, United Kingdom on 23 October 2012 | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
26 Mar 2012 | CH01 | Director's details changed for Susan Davey on 1 March 2011 | |
26 Mar 2012 | CH01 | Director's details changed for Anthony Appleton on 1 March 2011 | |
01 Mar 2012 | AP01 | Appointment of Mr Aram Papikyan as a director | |
01 Mar 2012 | TM01 | Termination of appointment of Karin Stockerl as a director | |
01 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 21 February 2012
|
|
05 Dec 2011 | TM02 | Termination of appointment of Pamela Barton as a secretary | |
23 Nov 2011 | TM01 | Termination of appointment of Clive Shuttleworth as a director | |
22 Nov 2011 | AD01 | Registered office address changed from , Arun Office Services, Rbs House 59-61 Sea Lane, Rustington, West Sussex, BN16 2RQ on 22 November 2011 | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jul 2011 | TM01 | Termination of appointment of Melanie Yates as a director | |
01 Jul 2011 | AP01 | Appointment of John Julian Laing as a director | |
14 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 3 June 2011
|
|
10 May 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
20 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 11 April 2011
|
|
07 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 10 December 2010
|