- Company Overview for STAPLES PROPERTIES (SUSSEX) LTD (10713623)
- Filing history for STAPLES PROPERTIES (SUSSEX) LTD (10713623)
- People for STAPLES PROPERTIES (SUSSEX) LTD (10713623)
- Charges for STAPLES PROPERTIES (SUSSEX) LTD (10713623)
- More for STAPLES PROPERTIES (SUSSEX) LTD (10713623)
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) |
---|---|---|---|
16 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with updates | |
21 Mar 2023 | MR01 | Registration of charge 107136230005, created on 17 March 2023 | |
11 Jan 2023 | MR01 | Registration of charge 107136230004, created on 9 January 2023 | |
04 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with updates | |
06 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
13 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
10 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
03 Apr 2019 | PSC04 | Change of details for Mrs Marie Genevieve Staples as a person with significant control on 29 March 2019 | |
03 Apr 2019 | CH01 | Director's details changed for Mrs Marie Genevieve Staples on 29 March 2019 | |
29 Mar 2019 | CH01 | Director's details changed for Mr Clive Roy Staples on 29 March 2019 | |
29 Mar 2019 | PSC04 | Change of details for Mr Clive Roy Staples as a person with significant control on 29 March 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from 76 Firle Road Eastbourne East Sussex BN22 8EG United Kingdom to Questover Eastbourne Road Seaford East Sussex BN25 4BB on 29 March 2019 | |
02 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Oct 2018 | CH01 | Director's details changed for Ms Marie Genevieve Chevallier on 3 October 2018 | |
03 Oct 2018 | PSC04 | Change of details for Ms Marie Genevieve Chevallier as a person with significant control on 3 October 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
06 Jan 2018 | MR01 | Registration of charge 107136230003, created on 5 January 2018 | |
23 Dec 2017 | MR01 | Registration of charge 107136230002, created on 13 December 2017 |