Advanced company searchLink opens in new window

THE GREAT SUSSEX WAY LTD

Company number 05230824

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)
24 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
18 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
12 Sep 2023 TM01 Termination of appointment of Daniel Macauley as a director on 6 July 2023
21 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
28 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with updates
19 May 2022 TM02 Termination of appointment of Richard Robin Cole as a secretary on 19 May 2022
07 Apr 2022 AP01 Appointment of Ms Helen Marshall as a director on 23 March 2022
06 Apr 2022 AP01 Appointment of Sophie Louisa Tanner as a director on 24 March 2022
22 Mar 2022 AP01 Appointment of Professor Simeon Keates as a director on 14 March 2022
18 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
27 Sep 2021 CH01 Director's details changed for Mr Daniel Macauley on 27 September 2021
22 Sep 2021 MA Memorandum and Articles of Association
22 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-13
14 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
16 Mar 2021 AP01 Appointment of Mr Andrew Michael Coggings as a director on 8 March 2021
15 Mar 2021 TM01 Termination of appointment of Olaf Gueldner as a director on 8 March 2021
22 Jan 2021 TM01 Termination of appointment of David Coulthard as a director on 22 January 2021
06 Jan 2021 TM01 Termination of appointment of Danielle Margaret Dunfield-Prayero as a director on 4 January 2021
16 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
21 Jul 2020 CH03 Secretary's details changed for Mr Richard Robin Cole on 21 July 2020
20 Jul 2020 AD01 Registered office address changed from 1 Rendell Gardens Chichester PO19 6DT England to Cawley Priory South Pallant Chichester PO19 1SY on 20 July 2020
20 Jul 2020 AP01 Appointment of Ms Katherine Eleanor Dickens as a director on 17 July 2020
30 Jun 2020 RP04AP01 Second filing for the appointment of Daniel Macauley as a director
16 Jun 2020 AA Total exemption full accounts made up to 31 March 2020