- Company Overview for HISTORIC SUSSEX HOTELS LIMITED (03673448)
- Filing history for HISTORIC SUSSEX HOTELS LIMITED (03673448)
- People for HISTORIC SUSSEX HOTELS LIMITED (03673448)
- Charges for HISTORIC SUSSEX HOTELS LIMITED (03673448)
- More for HISTORIC SUSSEX HOTELS LIMITED (03673448)
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) |
---|---|---|---|
26 Nov 2024 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
18 Aug 2024 | AA | Full accounts made up to 26 November 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
24 Jul 2023 | AA | Full accounts made up to 27 November 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
18 Aug 2022 | AA | Full accounts made up to 28 November 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
07 Sep 2021 | AA | Full accounts made up to 29 November 2020 | |
15 Apr 2021 | TM01 | Termination of appointment of John Stephen Sixsmith as a director on 9 April 2021 | |
27 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
25 Nov 2020 | AA | Full accounts made up to 24 November 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
17 Jun 2019 | AA | Full accounts made up to 25 November 2018 | |
19 Feb 2019 | AP03 | Appointment of Mr Lars Ivar Pontus Carminger as a secretary on 19 February 2019 | |
19 Feb 2019 | TM02 | Termination of appointment of John Stephen Sixsmith as a secretary on 19 February 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
23 Jul 2018 | AA | Full accounts made up to 26 November 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
06 Dec 2017 | PSC02 | Notification of Hsh Hotels (2017) Limited as a person with significant control on 27 June 2017 | |
26 Oct 2017 | PSC07 | Cessation of Howard Neville Alexander Goodman as a person with significant control on 27 June 2017 | |
11 Jul 2017 | TM01 | Termination of appointment of Howard Neville Alexander Goodman as a director on 27 June 2017 | |
07 Jul 2017 | AA | Group of companies' accounts made up to 27 November 2016 | |
05 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2017 | MR01 | Registration of charge 036734480004, created on 26 June 2017 | |
03 Jul 2017 | MR04 | Satisfaction of charge 2 in full |