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)
19 Mar 2020 TM01 Termination of appointment of Colin James Hicks as a director on 18 March 2020
24 Jan 2020 AP01 Appointment of Mrs Danielle Margaret Dunfield-Prayero as a director on 20 January 2020
03 Jan 2020 AP01 Appointment of Mr Daniel Macauley as a director on 3 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 30/06/2020.
20 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
11 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
05 Aug 2019 AP01 Appointment of Mr David Coulthard as a director on 5 August 2019
08 Jul 2019 TM01 Termination of appointment of Elizabeth Ruth Poyner as a director on 1 July 2019
12 Jun 2019 TM01 Termination of appointment of Craig Jonathan Lowe Gershater as a director on 7 June 2019
19 Feb 2019 TM01 Termination of appointment of Stephen John Finlay as a director on 19 February 2019
30 Jan 2019 AP01 Appointment of Miss Nicola Jones as a director on 25 January 2019
12 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
14 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
01 Jun 2018 AP03 Appointment of Mr Richard Robin Cole as a secretary on 1 June 2018
01 Jun 2018 AP01 Appointment of Mr Colin James Hicks as a director on 26 May 2018
19 May 2018 TM01 Termination of appointment of Simon James Martin as a director on 18 May 2018
19 Mar 2018 TM01 Termination of appointment of Samantha Claire Tate as a director on 19 March 2018
07 Feb 2018 AP01 Appointment of Mr Erik Francis Hobbs as a director on 1 February 2018
07 Feb 2018 TM01 Termination of appointment of Paul Edward Over as a director on 31 January 2018
21 Dec 2017 CH01 Director's details changed for Mr Stephen John Finlay on 21 December 2017
20 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
26 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2017 AP01 Appointment of Mr. Craig Jonathan Lowe Gershater as a director on 13 October 2017
15 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
15 Jul 2017 AD01 Registered office address changed from 7 West Avenue Aldwick Bognor Regis West Sussex PO21 1HR to 1 Rendell Gardens Chichester PO19 6DT on 15 July 2017
14 Jul 2017 TM01 Termination of appointment of Andrew Clegg as a director on 11 July 2017