Advanced company searchLink opens in new window

SUSSEX INNS LIMITED

Company number 07563947

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)
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
07 Dec 2017 TM01 Termination of appointment of Nick Charles Marshall as a director on 7 December 2017
07 Dec 2017 PSC07 Cessation of Nick Charles Marshall as a person with significant control on 7 December 2017
19 Sep 2017 AP01 Appointment of Mrs Gillian Brown as a director on 1 September 2017
30 Jun 2017 TM01 Termination of appointment of Richard Yonwin as a director on 12 June 2017
12 Jun 2017 AP01 Appointment of Mr Richard Yonwin as a director on 12 June 2017
11 Apr 2017 CS01 Confirmation statement made on 15 March 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Oct 2016 AD01 Registered office address changed from The Richmond Stockbridge Road Chichester West Sussex PO19 8DT England to 8 Southampton Raod Southampton Road Ringwood BH24 1HY on 27 October 2016
24 May 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
11 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
11 Aug 2015 AD01 Registered office address changed from 8 Southampton Road Ringwood Hampshire BH24 1HY England to The Richmond Stockbridge Road Chichester West Sussex PO19 8DT on 11 August 2015
03 Aug 2015 TM01 Termination of appointment of Gillian Ann Brown as a director on 20 July 2015
23 Jul 2015 AP01 Appointment of Mr Nick Marshall as a director on 21 July 2015
22 Jul 2015 AD01 Registered office address changed from 22-26 King Street King Street King's Lynn Norfolk PE30 1HJ to 8 Southampton Road Ringwood Hampshire BH24 1HY on 22 July 2015
31 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
23 Feb 2015 AD01 Registered office address changed from 8 Southampton Road Ringwood Hampshire BH24 1HY England to 22-26 King Street King Street King's Lynn Norfolk PE30 1HJ on 23 February 2015
14 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
29 Dec 2014 AD01 Registered office address changed from 22-26 King Street King''s Lynn Norfolk PE30 1HJ to 8 Southampton Road Ringwood Hampshire BH24 1HY on 29 December 2014
27 Oct 2014 TM01 Termination of appointment of Richard Yonwin as a director on 24 October 2014
27 Oct 2014 AP01 Appointment of Mrs Gillian Ann Brown as a director on 24 October 2014
02 Jul 2014 TM01 Termination of appointment of Alan Frith as a director
02 Jul 2014 AP01 Appointment of Mr Richard Yonwin as a director
02 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
20 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013