- Company Overview for MARTIN NYE (SUSSEX) LIMITED (09002572)
- Filing history for MARTIN NYE (SUSSEX) LIMITED (09002572)
- People for MARTIN NYE (SUSSEX) LIMITED (09002572)
- More for MARTIN NYE (SUSSEX) LIMITED (09002572)
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) |
---|---|---|---|
18 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
02 May 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
15 Feb 2023 | AA | Micro company accounts made up to 31 October 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
24 Nov 2021 | AA | Micro company accounts made up to 31 October 2021 | |
09 Jul 2021 | AD01 | Registered office address changed from Curzon House Victoria Avenue Borrowash Derby DE72 3HE England to 403 Brighton Road Lancing West Sussex BN15 8JX on 9 July 2021 | |
05 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with updates | |
22 Apr 2021 | AA01 | Previous accounting period extended from 30 April 2020 to 31 October 2020 | |
18 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2020 | CS01 | Confirmation statement made on 18 April 2020 with updates | |
09 Jul 2020 | CH01 | Director's details changed for Mr Stephen Francis Rooney on 18 April 2020 | |
09 Jul 2020 | CH01 | Director's details changed for Mr Matthew Paul Goss on 18 April 2020 | |
09 Jul 2020 | CH01 | Director's details changed for Mr John Michael Rooney on 18 April 2020 | |
09 Jul 2020 | CH01 | Director's details changed for Mrs Vicki Julia Bishop on 18 April 2020 | |
08 Jul 2020 | AP01 | Appointment of Mr Matthew Paul Goss as a director on 18 April 2020 | |
08 Jul 2020 | AP01 | Appointment of Mrs Vicki Julia Bishop as a director on 18 April 2020 | |
08 Jul 2020 | AP01 | Appointment of Mr John Michael Rooney as a director on 18 April 2020 | |
08 Jul 2020 | AD01 | Registered office address changed from 186 High Street Winslow Buckinghamshire MK18 3DQ to Curzon House Victoria Avenue Borrowash Derby DE72 3HE on 8 July 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
28 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
24 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
05 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 |