Advanced company searchLink opens in new window

SUSSEX PROPERTY INVESTMENTS LIMITED

Company number 07586975

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)
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
  • GBP 606
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
  • GBP 606
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
  • GBP 606
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
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
31 Mar 2011 NEWINC Incorporation