Advanced company searchLink opens in new window

LITTLEWOOD HOLDINGS (SUSSEX) LIMITED

Company number 07474248

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)
15 Dec 2017 TM01 Termination of appointment of Nicholas Henry Hobden as a director on 13 December 2017
15 Dec 2017 AP01 Appointment of Ms Dereka Anne Symes as a director on 13 December 2017
07 Dec 2017 AA Group of companies' accounts made up to 31 May 2017
20 Nov 2017 MR04 Satisfaction of charge 1 in full
20 Nov 2017 MR04 Satisfaction of charge 3 in full
20 Nov 2017 MR04 Satisfaction of charge 4 in full
20 Nov 2017 MR04 Satisfaction of charge 2 in full
27 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with updates
14 Jun 2017 SH01 Statement of capital following an allotment of shares on 26 May 2017
  • GBP 62.00
04 May 2017 RP04CS01 Second filing of Confirmation Statement dated 20/12/2016
21 Dec 2016 CS01 20/12/16 Statement of Capital gbp 60
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 04/05/2017
27 Oct 2016 CH01 Director's details changed for Nicholas Henry Hobden on 6 October 2016
21 Oct 2016 AA Group of companies' accounts made up to 31 May 2016
12 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2016 SH10 Particulars of variation of rights attached to shares
10 May 2016 SH08 Change of share class name or designation
23 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 60
30 Nov 2015 AA Group of companies' accounts made up to 31 May 2015
10 Feb 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 60
14 Oct 2014 AA Group of companies' accounts made up to 31 May 2014
07 Feb 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 60
07 Feb 2014 CH01 Director's details changed for Graham Bernard Jackson on 20 December 2013
07 Feb 2014 CH01 Director's details changed for Paul Frederick Hobden on 20 December 2013
07 Feb 2014 CH01 Director's details changed for Jonathan Michael Hobden on 20 December 2013
12 Dec 2013 AA Group of companies' accounts made up to 31 May 2013