Advanced company searchLink opens in new window

SUSSEX COURT LIMITED

Company number 02882815

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jan 2019 CH01 Director's details changed for Tracy John Wadey on 25 January 2019
28 Jan 2019 CH01 Director's details changed for Mr Eric Martin Lester on 28 January 2019
28 Jan 2019 CH01 Director's details changed for Mr Eric Martin Lester on 25 January 2019
24 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with updates
24 Jan 2019 PSC01 Notification of Eric Martin Lester as a person with significant control on 21 January 2019
03 Dec 2018 AA Micro company accounts made up to 25 March 2018
29 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
08 Dec 2017 AA Micro company accounts made up to 25 March 2017
25 Nov 2017 CH01 Director's details changed for Tracey John Wadey on 24 November 2017
24 Nov 2017 AP01 Appointment of Tracey John Wadey as a director on 19 November 2017
02 Feb 2017 CS01 Confirmation statement made on 21 December 2016 with updates
02 Feb 2017 CH01 Director's details changed for Ms Ann Kathleen Seabrook on 1 December 2016
02 Feb 2017 TM01 Termination of appointment of Robert Anthony Chad as a director on 1 December 2016
19 Sep 2016 AA Total exemption small company accounts made up to 25 March 2016
28 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 43
21 Sep 2015 AA Total exemption small company accounts made up to 25 March 2015
11 Aug 2015 AP01 Appointment of Mr Eric Martin Lester as a director on 1 July 2015
19 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 43
09 Dec 2014 AA Total exemption small company accounts made up to 25 March 2014
15 Jul 2014 TM01 Termination of appointment of Steven Eric Lowry-Smith as a director on 24 March 2014
15 Jul 2014 TM01 Termination of appointment of Bibi Fatemah Mustan Lowry-Smith as a director on 24 March 2014
10 Jan 2014 AP01 Appointment of Captain Rn John Howard Hollidge as a director
10 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 43
11 Sep 2013 AA Total exemption small company accounts made up to 25 March 2013
26 Mar 2013 AP01 Appointment of Mrs Bibi Fatemah Mustan Lowry-Smith as a director