- Company Overview for SUSSEX PATHWAYS LIMITED (06741227)
- Filing history for SUSSEX PATHWAYS LIMITED (06741227)
- People for SUSSEX PATHWAYS LIMITED (06741227)
- More for SUSSEX PATHWAYS LIMITED (06741227)
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) |
---|---|---|---|
24 Aug 2011 | AD01 | Registered office address changed from C/O Charles King Meadow Barn Hoddern Farm Peacehaven East Sussex BN10 8AR United Kingdom on 24 August 2011 | |
16 Aug 2011 | AA | Total exemption full accounts made up to 5 April 2011 | |
29 Jun 2011 | AP01 | Appointment of Soraya Beatrice Cotwal as a director | |
13 Jun 2011 | AP01 | Appointment of David Anthony Kemp as a director | |
10 Jun 2011 | TM02 | Termination of appointment of Charles King as a secretary | |
10 Jun 2011 | TM01 | Termination of appointment of Charles King as a director | |
12 Nov 2010 | AR01 | Annual return made up to 4 November 2010 no member list | |
12 Nov 2010 | AD01 | Registered office address changed from Trinity House School Hill Lewes East Sussex BN7 2NN on 12 November 2010 | |
12 Nov 2010 | AP01 | Appointment of Mr Charles Louis King as a director | |
12 Nov 2010 | CH01 | Director's details changed for Pauline Angela Prior on 1 November 2010 | |
12 Nov 2010 | CH01 | Director's details changed for The Reverend Sheila Foreman on 1 November 2010 | |
12 Nov 2010 | TM02 | Termination of appointment of Caroline Mayhew as a secretary | |
12 Nov 2010 | AP03 | Appointment of Mr Charles Louis King as a secretary | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
25 Nov 2009 | AR01 | Annual return made up to 4 November 2009 | |
20 Oct 2009 | AP01 | Appointment of Mr Tim Moulds as a director | |
15 Apr 2009 | 288b | Appointment terminated director david furness | |
28 Nov 2008 | 225 | Accounting reference date extended from 30/11/2009 to 05/04/2010 | |
04 Nov 2008 | NEWINC | Incorporation |