- Company Overview for KANGAROOS MID SUSSEX (08273898)
- Filing history for KANGAROOS MID SUSSEX (08273898)
- People for KANGAROOS MID SUSSEX (08273898)
- More for KANGAROOS MID SUSSEX (08273898)
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) |
---|---|---|---|
17 Jan 2018 | AP03 | Appointment of Mrs Jane Emma Lacey as a secretary on 16 January 2018 | |
28 Nov 2017 | TM01 | Termination of appointment of Jane Emma Lacey as a director on 9 November 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Charlotte Kate Graham as a director on 1 November 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
30 Oct 2017 | TM01 | Termination of appointment of Christopher Martin Hodge as a director on 17 October 2017 | |
14 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of Victoria Helen O'farrell as a director on 25 July 2017 | |
27 Jun 2017 | AP01 | Appointment of Mrs Victoria Helen O'farrell as a director on 13 June 2017 | |
01 Jun 2017 | AP01 | Appointment of Mr Ian Richard Buchanan as a director on 23 May 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of Bill Giddings as a director on 20 January 2017 | |
05 Jan 2017 | AP01 | Appointment of Mrs Charlotte Kate Graham as a director on 10 November 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of Julia Helen Horton as a director on 10 November 2016 | |
04 Jan 2017 | AP01 | Appointment of Mrs Georgina Anne Hovey as a director on 10 November 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
10 Aug 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
11 Feb 2016 | TM01 | Termination of appointment of Claire Connell as a director on 10 February 2016 | |
03 Nov 2015 | AR01 | Annual return made up to 30 October 2015 no member list | |
03 Nov 2015 | AP01 | Appointment of Mr Bill Giddings as a director on 15 October 2015 | |
23 Sep 2015 | AD01 | Registered office address changed from Priory Business Centre Syresham Gardens Haywards Heath West Sussex RH16 3LB England to Maxwelton House 41-43 Boltro Road Haywards Heath West Sussex RH16 1BJ on 23 September 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Brian Samuel Patman as a director on 3 September 2015 | |
07 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
06 Aug 2015 | AD01 | Registered office address changed from De Mierre House Bridge Road Haywards Heath West Sussex RH16 1UA England to Priory Business Centre Syresham Gardens Haywards Heath West Sussex RH16 3LB on 6 August 2015 | |
06 Aug 2015 | AD01 | Registered office address changed from Priory Business Centre Syresham Gardens Haywards Heath West Sussex RH16 3LB to Priory Business Centre Syresham Gardens Haywards Heath West Sussex RH16 3LB on 6 August 2015 | |
29 Apr 2015 | AP01 | Appointment of Mrs Claire Connell as a director on 28 April 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Caroline Louise Harding as a director on 28 April 2015 |