Advanced company searchLink opens in new window

SUSSEX HOUSE MANAGEMENT COMPANY (FARNHAM COMMON) LIMITED

Company number 01661611

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)
27 Oct 2023 AA Micro company accounts made up to 24 June 2023
11 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
21 Sep 2022 AA Micro company accounts made up to 24 June 2022
08 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with updates
09 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with updates
18 Aug 2021 AA Micro company accounts made up to 24 June 2021
23 Sep 2020 AA Micro company accounts made up to 24 June 2020
07 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
24 Feb 2020 AA Micro company accounts made up to 24 June 2019
02 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with updates
04 Apr 2019 AP03 Appointment of Ms Joy Christine Arnott as a secretary on 26 November 2017
09 Nov 2018 AA Micro company accounts made up to 24 June 2018
03 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
16 Feb 2018 AA Micro company accounts made up to 24 June 2017
14 Feb 2018 TM01 Termination of appointment of Barbara Redstone as a director on 14 December 2017
23 Oct 2017 AD01 Registered office address changed from C/O Block Management Specialists (Thames Valley) Ltd 14 Brocks Way Shiplake Henley-on-Thames Oxfordshire RG9 3JG to Mile Gate Barn 5 Lower Farm Court Hambridge Lane Newbury Berkshire RG14 5th on 23 October 2017
30 Aug 2017 CS01 Confirmation statement made on 27 August 2017 with updates
05 Jul 2017 AP01 Appointment of Mr Anthony Thomas Wood as a director on 28 November 2016
05 Jul 2017 TM01 Termination of appointment of Gary John Walker as a director on 28 November 2016
30 Nov 2016 AA Total exemption small company accounts made up to 24 June 2016
09 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
19 Nov 2015 AA Total exemption small company accounts made up to 24 June 2015
07 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 34
07 Sep 2015 AD01 Registered office address changed from Simmons and Sons 1 High Street Marlow Buckinghamshire SL7 1AX to C/O Block Management Specialists (Thames Valley) Ltd 14 Brocks Way Shiplake Henley-on-Thames Oxfordshire RG9 3JG on 7 September 2015
18 Dec 2014 AA Total exemption small company accounts made up to 24 June 2014