- Company Overview for SUSSEX DEAF ASSOCIATION (09740664)
- Filing history for SUSSEX DEAF ASSOCIATION (09740664)
- People for SUSSEX DEAF ASSOCIATION (09740664)
- More for SUSSEX DEAF ASSOCIATION (09740664)
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) |
---|---|---|---|
25 Oct 2018 | AP01 | Appointment of Mr Mark James Atkinson as a director on 25 October 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of Michael Cornelius O'connor as a director on 25 October 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Sep 2018 | TM01 | Termination of appointment of Nicholas Rhys Jones as a director on 10 September 2018 | |
03 Aug 2018 | AP01 | Appointment of Mr Michael Cornelius O'connor as a director on 3 August 2018 | |
30 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2018 | PSC02 | Notification of Royal National Institute for Deaf People as a person with significant control on 11 July 2018 | |
26 Jul 2018 | AP01 | Appointment of Mrs Janet Louise Pritchard as a director on 11 July 2018 | |
26 Jul 2018 | AD01 | Registered office address changed from Valley Social Centre Whitehawk Way 133 High Street Brighton East Sussex BN2 5HE to 1 - 3 Highbury Station Road London N1 1SE on 26 July 2018 | |
25 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 25 July 2018 | |
25 Jul 2018 | AP01 | Appointment of Mr Kenneth Lionel Martin Clemmey as a director on 11 July 2018 | |
25 Jul 2018 | AP01 | Appointment of Mr Nicholas Rhys Jones as a director on 11 July 2018 | |
25 Jul 2018 | TM02 | Termination of appointment of Eddi Zoratti as a secretary on 11 July 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of Eddi Zoratti as a director on 11 July 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of Graham John Sheppard as a director on 11 July 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of Robert Gilchrist Maxwell as a director on 11 July 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of Peter John Cornish as a director on 13 June 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
12 Dec 2017 | CH01 | Director's details changed for Mr Eddi Zoratti on 12 December 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Julie Helen Cornish as a director on 21 November 2017 | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
03 Jan 2017 | AD01 | Registered office address changed from London Gate Ground Floor 72 Dyke Road Drive Brighton East Sussex BN1 6AJ to Valley Social Centre Whitehawk Way 133 High Street Brighton East Sussex BN2 5HE on 3 January 2017 | |
03 Jan 2017 | CH03 | Secretary's details changed for Mr Eddi Zoratti on 8 December 2016 | |
03 Jan 2017 | CH01 | Director's details changed for Mr Eddi Zoratti on 1 December 2015 |