- Company Overview for SUSSEX CONSTRUCTION LTD (03062978)
- Filing history for SUSSEX CONSTRUCTION LTD (03062978)
- People for SUSSEX CONSTRUCTION LTD (03062978)
- Charges for SUSSEX CONSTRUCTION LTD (03062978)
- More for SUSSEX CONSTRUCTION LTD (03062978)
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 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 | |
01 Jun 2018 | PSC04 | Change of details for Mr Glenn Richard Curtis as a person with significant control on 19 June 2017 | |
31 May 2018 | CH01 | Director's details changed for David John Hill on 19 June 2017 | |
31 May 2018 | CH03 | Secretary's details changed for David John Hill on 19 June 2017 | |
31 May 2018 | PSC04 | Change of details for Mr David John Hill as a person with significant control on 19 June 2017 | |
10 Apr 2018 | CH01 | Director's details changed for Mr Glenn Richard Curtis on 18 March 2018 | |
10 Apr 2018 | PSC04 | Change of details for Mr Glenn Richard Curtis as a person with significant control on 16 March 2018 | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
09 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2016 | SH08 | Change of share class name or designation | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
06 Jul 2015 | SH03 | Purchase of own shares. | |
25 Jun 2015 | SH06 |
Cancellation of shares. Statement of capital on 1 June 2015
|
|
25 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2015 | AP01 | Appointment of Mr Glenn Richard Curtis as a director on 1 June 2015 | |
23 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 June 2015
|
|
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
10 Jun 2015 | TM01 | Termination of appointment of Richard Nicholas Hope as a director on 1 June 2015 | |
29 May 2015 | SH02 | Sub-division of shares on 5 May 2015 | |
29 May 2015 | SH02 | Sub-division of shares on 5 May 2015 |