SUSSEX GATE (HAYWARDS HEATH) RTM COMPANY LIMITED
Company number 08610655
- Company Overview for SUSSEX GATE (HAYWARDS HEATH) RTM COMPANY LIMITED (08610655)
- Filing history for SUSSEX GATE (HAYWARDS HEATH) RTM COMPANY LIMITED (08610655)
- People for SUSSEX GATE (HAYWARDS HEATH) RTM COMPANY LIMITED (08610655)
- More for SUSSEX GATE (HAYWARDS HEATH) RTM COMPANY LIMITED (08610655)
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) |
---|---|---|---|
02 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
18 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
25 Jan 2023 | AP04 | Appointment of Hunters Estate & Property Management Ltd as a secretary on 25 January 2023 | |
25 Jan 2023 | AD01 | Registered office address changed from Hunters Estate & Property Management Ltd Church Road Burgess Hill West Sussex RH15 9BB England to Hunters Estate & Property Management Ltd 1 Church Road Burgess Hill RH15 9BB on 25 January 2023 | |
25 Jan 2023 | TM02 | Termination of appointment of Jon Clayson as a secretary on 25 January 2023 | |
25 Jan 2023 | AD01 | Registered office address changed from Suite 7 Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY United Kingdom to Hunters Estate & Property Management Ltd Church Road Burgess Hill West Sussex RH15 9BB on 25 January 2023 | |
27 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Sep 2022 | AP03 | Appointment of Mr Jon Clayson as a secretary on 1 September 2022 | |
06 Sep 2022 | TM02 | Termination of appointment of Concept Property Management Secretarial Services Ltd as a secretary on 1 September 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
18 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
16 May 2022 | TM01 | Termination of appointment of Cherry Doreen Torrance as a director on 16 May 2022 | |
14 Sep 2021 | AP04 | Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 14 September 2021 | |
14 Sep 2021 | AD01 | Registered office address changed from 28/29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR England to Suite 7 Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY on 14 September 2021 | |
03 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
28 Jun 2021 | TM01 | Termination of appointment of Rosemary Knowles as a director on 28 June 2021 | |
01 Feb 2021 | CH01 | Director's details changed for Mr Malcolm Gordon Morley on 25 January 2021 | |
26 Jan 2021 | AP01 | Appointment of Mr Malcolm Gordon Morley as a director on 25 January 2021 | |
12 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
12 Jan 2021 | AP01 | Appointment of Mr Jonathan Keith Reynolds as a director on 14 December 2020 | |
12 Jan 2021 | AP01 | Appointment of Ms Rosemary Knowles as a director on 5 January 2021 | |
12 Jan 2021 | TM01 | Termination of appointment of Ian Lilly as a director on 13 December 2020 | |
04 Aug 2020 | AP01 | Appointment of Mr Ian Lilly as a director on 19 May 2020 |