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 May 2015 SH02 Sub-division of shares on 5 May 2015
29 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the issued 30A 30B 20C and 20D ord shrs of £1.00 be sub-div into 60A 60B 40C and 40D ord shrs of 0.50P each. 05/05/2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
19 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
16 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
07 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
07 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
07 Jun 2012 AD01 Registered office address changed from Unit 1 Gibbs Reed Farm Pashley Road Ticehurst Wadhurst East Sussex TN5 7HE on 7 June 2012
10 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
07 Jul 2011 SH08 Change of share class name or designation
07 Jul 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dispense auth share capital 27/05/2011
28 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
12 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
08 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for David John Hill on 31 May 2010
08 Jun 2010 CH01 Director's details changed for Richard Nicholas Hope on 31 May 2010
03 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
06 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
09 Jul 2009 363a Return made up to 31/05/09; full list of members
10 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
04 Jun 2008 363a Return made up to 31/05/08; full list of members
03 Oct 2007 AA Total exemption full accounts made up to 31 May 2007
06 Jun 2007 363a Return made up to 31/05/07; full list of members
06 Jun 2007 288c Director's particulars changed