- Company Overview for SUSSEX GARDENS TRUST (03149760)
- Filing history for SUSSEX GARDENS TRUST (03149760)
- People for SUSSEX GARDENS TRUST (03149760)
- More for SUSSEX GARDENS TRUST (03149760)
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) |
---|---|---|---|
05 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
27 Aug 2019 | TM01 | Termination of appointment of Caroline Scaramanga as a director on 12 August 2019 | |
19 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Jul 2019 | AP01 | Appointment of Mrs. Jennifer Starr as a director on 30 March 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of Jennifer Elizabeth Starr as a director on 30 March 2019 | |
26 May 2019 | CH01 | Director's details changed for Mr John Dorking on 26 May 2019 | |
26 May 2019 | CH01 | Director's details changed for Mrs Jackie Dorking on 26 May 2019 | |
07 Apr 2019 | AP01 | Appointment of Mrs Penny Vasey as a director on 30 March 2019 | |
07 Apr 2019 | AP01 | Appointment of Ms Julie O'hara as a director on 30 March 2019 | |
07 Apr 2019 | AP01 | Appointment of Mr John Dorking as a director on 30 March 2019 | |
07 Apr 2019 | AP01 | Appointment of Mrs Jackie Dorking as a director on 30 March 2019 | |
24 Feb 2019 | TM01 | Termination of appointment of Caroline Ikin as a director on 18 February 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
10 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
02 Feb 2018 | PSC08 | Notification of a person with significant control statement | |
02 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 2 February 2018 | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Jun 2017 | AD01 | Registered office address changed from 4 Orchard Close Ferring Worthing West Sussex BN12 6QP to 47 Denmans Lane Denmans Lane Lindfield Haywards Heath RH16 2JN on 19 June 2017 | |
04 Apr 2017 | AP01 | Appointment of Ms Pat Dauncey as a director on 1 April 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Apr 2016 | AP01 | Appointment of Mrs Caroline Scaramanga as a director on 20 April 2016 | |
25 Jan 2016 | AR01 | Annual return made up to 23 January 2016 no member list | |
01 Oct 2015 | AD01 | Registered office address changed from 49 Cobden Road Worthing West Sussex BN11 4BD to 4 Orchard Close Ferring Worthing West Sussex BN12 6QP on 1 October 2015 |