- Company Overview for WEST SUSSEX AGRI LIMITED (11122772)
- Filing history for WEST SUSSEX AGRI LIMITED (11122772)
- People for WEST SUSSEX AGRI LIMITED (11122772)
- Charges for WEST SUSSEX AGRI LIMITED (11122772)
- More for WEST SUSSEX AGRI LIMITED (11122772)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
02 Sep 2024 | AAMD | Amended accounts for a small company made up to 31 December 2023 | |
08 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
07 Sep 2023 | TM01 | Termination of appointment of Christopher John Bamforth as a director on 1 September 2023 | |
30 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
04 May 2023 | CH01 | Director's details changed for Mr Iain Oliver Fulton on 30 April 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
09 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
04 Jan 2022 | AD01 | Registered office address changed from 4th Floor 36 Spital Square London E1 6DY England to 1 Charterhouse Mews London EC1M 6BB on 4 January 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
26 May 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
15 Feb 2021 | AP01 | Appointment of Mr Iain Oliver Fulton as a director on 10 February 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
11 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
23 Dec 2019 | MR01 | Registration of charge 111227720001, created on 19 December 2019 | |
20 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Aug 2019 | AP01 | Appointment of Mr Christopher John Bamforth as a director on 22 July 2019 | |
31 Jul 2019 | AP03 | Appointment of Mr Graham Philip May as a secretary on 22 July 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX United Kingdom to 4th Floor 36 Spital Square London E1 6DY on 31 July 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Matthew Richard Patten as a director on 22 July 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates |