Advanced company searchLink opens in new window

SUSSEX CONSTRUCTION LTD

Company number 03062978

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)
29 Mar 2024 SH08 Change of share class name or designation
19 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2024 MA Memorandum and Articles of Association
19 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
08 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
06 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
27 Jul 2021 AA Total exemption full accounts made up to 31 May 2021
10 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
08 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
05 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
23 Sep 2019 AP01 Appointment of Mr Sam Jarvis as a director on 23 September 2019
28 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
25 Mar 2019 SH03 Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 20/11/2018.
12 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2019 SH06 Cancellation of shares. Statement of capital on 8 September 2018
  • GBP 50
  • ANNOTATION Clarification This document is a second filing of form SH06 registered on 20/11/2018
20 Nov 2018 SH06 Cancellation of shares. Statement of capital on 8 September 2018
  • GBP 100
  • ANNOTATION Clarification a second filed SH06 was registered on 04/03/2019.
20 Nov 2018 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed SH03 was registered on 25/03/2019
03 Sep 2018 PSC04 Change of details for Mr Glenn Richard Curtis as a person with significant control on 31 August 2018
03 Sep 2018 TM02 Termination of appointment of David John Hill as a secretary on 31 August 2018
03 Sep 2018 PSC07 Cessation of David John Hill as a person with significant control on 31 August 2018
03 Sep 2018 TM01 Termination of appointment of David John Hill as a director on 31 August 2018
29 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
01 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates