KENT AND SUSSEX PROPERTY FINDERS LIMITED
Company number 12743998
- Company Overview for KENT AND SUSSEX PROPERTY FINDERS LIMITED (12743998)
- Filing history for KENT AND SUSSEX PROPERTY FINDERS LIMITED (12743998)
- People for KENT AND SUSSEX PROPERTY FINDERS LIMITED (12743998)
- More for KENT AND SUSSEX PROPERTY FINDERS LIMITED (12743998)
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) |
---|---|---|---|
26 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
27 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
12 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
12 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
15 Nov 2022 | AA01 | Previous accounting period extended from 31 July 2022 to 30 September 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
28 Jul 2022 | TM01 | Termination of appointment of Perry Walton as a director on 1 July 2022 | |
08 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
10 Jan 2022 | PSC04 | Change of details for Mr Dominic Vanderstay as a person with significant control on 15 September 2021 | |
10 Jan 2022 | PSC07 | Cessation of Alison Diane Foley as a person with significant control on 23 November 2021 | |
10 Jan 2022 | PSC07 | Cessation of David Matthew Foley as a person with significant control on 23 November 2021 | |
23 Nov 2021 | TM01 | Termination of appointment of Alison Diane Foley as a director on 23 November 2021 | |
23 Nov 2021 | TM01 | Termination of appointment of David Matthew Foley as a director on 23 November 2021 | |
15 Sep 2021 | AD01 | Registered office address changed from 199 Chingford Mount Road Chingford E4 8LP England to 50 Waterway House Medway Wharf Road Tonbridge TN9 1AY on 15 September 2021 | |
06 Sep 2021 | AP01 | Appointment of Mr Perry Walton as a director on 6 September 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
21 Jun 2021 | AD01 | Registered office address changed from The Robins Broadwater Down Tunbridge Wells TN2 5PE England to 199 Chingford Mount Road Chingford E4 8LP on 21 June 2021 | |
15 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-15
|