- Company Overview for SUSSEX STONE & CERAMIC LIMITED (08767478)
- Filing history for SUSSEX STONE & CERAMIC LIMITED (08767478)
- People for SUSSEX STONE & CERAMIC LIMITED (08767478)
- Charges for SUSSEX STONE & CERAMIC LIMITED (08767478)
- More for SUSSEX STONE & CERAMIC LIMITED (08767478)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with no updates | |
22 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2024 | CS01 | Confirmation statement made on 20 January 2024 with updates | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Aug 2023 | CH01 | Director's details changed for Mr Paul Leslie Giles on 11 August 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
17 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
29 Sep 2022 | RP04CS01 | Second filing of Confirmation Statement dated 8 November 2019 | |
23 Feb 2022 | AD01 | Registered office address changed from Unit 3 Kingside Ruston Road London SE18 5BX to Unit 1 Croft Works Diplocks Way Hailsham East Sussex BN27 3JF on 23 February 2022 | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Dec 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
30 Nov 2020 | MR01 | Registration of charge 087674780001, created on 4 November 2020 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Nov 2019 | CS01 |
Confirmation statement made on 8 November 2019 with updates
|
|
18 Nov 2019 | PSC01 | Notification of Paul Leslie Giles as a person with significant control on 28 February 2019 | |
18 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 18 November 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Daniel John Parker as a director on 25 September 2019 | |
08 Jan 2019 | CH01 | Director's details changed for Mr Daniel John Parker on 8 January 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates |