- Company Overview for SUSSEX PROPERTY INVESTMENTS LIMITED (07586975)
- Filing history for SUSSEX PROPERTY INVESTMENTS LIMITED (07586975)
- People for SUSSEX PROPERTY INVESTMENTS LIMITED (07586975)
- Charges for SUSSEX PROPERTY INVESTMENTS LIMITED (07586975)
- More for SUSSEX PROPERTY INVESTMENTS LIMITED (07586975)
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 Nov 2017 | TM01 | Termination of appointment of Compass Ventures Limited as a director on 1 November 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr John Andrew Blake as a director on 1 April 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
29 Dec 2016 | TM02 | Termination of appointment of Michele Clarissa Blake as a secretary on 29 December 2016 | |
28 Dec 2016 | AP03 | Appointment of Mr John Andrew Blake as a secretary on 28 December 2016 | |
21 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
14 Dec 2016 | MR01 |
Registration of charge 075869750004, created on 14 December 2016
|
|
18 Nov 2016 | MR01 | Registration of charge 075869750003, created on 16 November 2016 | |
02 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-02
|
|
17 Nov 2015 | AA | Micro company accounts made up to 31 March 2015 | |
17 Nov 2015 | MR01 | Registration of charge 075869750002, created on 16 November 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Jun 2014 | MR01 | Registration of charge 075869750001 | |
24 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Apr 2014 | AD01 | Registered office address changed from 2a Trafalgar Mews Trafalgar Street Brighton BN1 4EQ England on 24 April 2014 | |
24 Apr 2014 | AP03 | Appointment of Mrs Michele Clarissa Blake as a secretary | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Jul 2013 | AD01 | Registered office address changed from Ratoath House Hazelwood Close Storrington Pulborough West Sussex RH20 3HX England on 16 July 2013 | |
23 Jun 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
01 Apr 2011 | CERTNM |
Company name changed sussex properties investments LIMITED\certificate issued on 01/04/11
|
|
31 Mar 2011 | NEWINC | Incorporation |