- Company Overview for EAST SUSSEX REFURBISHMENT LIMITED (05301262)
- Filing history for EAST SUSSEX REFURBISHMENT LIMITED (05301262)
- People for EAST SUSSEX REFURBISHMENT LIMITED (05301262)
- Charges for EAST SUSSEX REFURBISHMENT LIMITED (05301262)
- More for EAST SUSSEX REFURBISHMENT LIMITED (05301262)
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) |
---|---|---|---|
10 Aug 2007 | 395 | Particulars of mortgage/charge | |
28 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
10 Jul 2007 | 395 | Particulars of mortgage/charge | |
04 Dec 2006 | 363a | Return made up to 01/12/06; full list of members | |
15 Sep 2006 | 288c | Director's particulars changed | |
28 Mar 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
25 Feb 2006 | 395 | Particulars of mortgage/charge | |
25 Jan 2006 | 363a | Return made up to 01/12/05; full list of members | |
24 Jan 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
16 Dec 2005 | 88(2)R | Ad 01/12/04--------- £ si 100@1=100 £ ic 2/102 | |
16 Dec 2005 | 288a | New secretary appointed | |
16 Dec 2005 | 288b | Secretary resigned | |
30 Nov 2005 | 287 | Registered office changed on 30/11/05 from: the hop house, north bridge street, robertsbridge east sussex TN32 5NY | |
10 May 2005 | 395 | Particulars of mortgage/charge | |
11 Apr 2005 | 288b | Director resigned | |
24 Mar 2005 | 288b | Director resigned | |
19 Jan 2005 | 288a | New director appointed | |
04 Jan 2005 | 88(2)R | Ad 06/12/04--------- £ si 1@1=1 £ ic 1/2 | |
04 Jan 2005 | 288a | New secretary appointed;new director appointed | |
01 Dec 2004 | 288b | Director resigned | |
01 Dec 2004 | 288b | Secretary resigned | |
01 Dec 2004 | NEWINC | Incorporation |