Advanced company searchLink opens in new window

SUSSEX GRANGE FURNITURE LIMITED

Company number 09050847

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)
21 May 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
21 Nov 2022 AA Micro company accounts made up to 31 March 2022
01 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with updates
09 Mar 2021 AA Micro company accounts made up to 31 March 2020
01 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 31 March 2018
10 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
25 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2016 AD01 Registered office address changed from Sussex Grange Uckfield Road Clayhill Lewes East Sussex BN8 5RU to 16 Montacute Road Lewes BN7 1EW on 21 December 2016
06 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Nov 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
02 Jun 2015 CH01 Director's details changed for Mr Peter William Reed on 22 May 2014
02 Jun 2015 CH01 Director's details changed for Mrs Deborah Jane Reed on 22 May 2014
21 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-21
  • GBP 2