- Company Overview for SUSSEX INNS LIMITED (07563947)
- Filing history for SUSSEX INNS LIMITED (07563947)
- People for SUSSEX INNS LIMITED (07563947)
- Charges for SUSSEX INNS LIMITED (07563947)
- More for SUSSEX INNS LIMITED (07563947)
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
|
|
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
|
|
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
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 |