Advanced company searchLink opens in new window

SUSSEX DEAF ASSOCIATION

Company number 09740664

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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