THE SUSSEX OPEN CENTRE FOR EXAMINATIONS LIMITED
Status | ACTIVE |
Company No. | 02551471 |
Category | |
Incorporated | 24 Oct 1990 |
Age | 33 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
THE SUSSEX OPEN CENTRE FOR EXAMINATIONS LIMITED is an active with number 02551471. It was incorporated 33 years, 6 months, 28 days ago, on 24 October 1990. The company address is 4th Floor Park Gate 4th Floor Park Gate, Brighton, BN1 6AF, East Sussex.
Company Fillings
Change person director company with change date
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-08
Officer name: Philip John Christopher Hopkins
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 20 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Termination director company with name termination date
Date: 30 Sep 2022
Action Date: 10 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-10
Officer name: Gordon Gregory Watts
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 25 Sep 2019
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-13
Officer name: Matthew Edward Jones
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 04 Oct 2017
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vicky Constanti
Termination date: 2016-11-21
Documents
Change person director company with change date
Date: 02 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Edward Jones
Change date: 2017-09-29
Documents
Change person director company with change date
Date: 02 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip John Christopher Hopkins
Change date: 2017-09-29
Documents
Change person director company with change date
Date: 02 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-29
Officer name: Ms Vicky Constanti
Documents
Change person secretary company with change date
Date: 02 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Helen Imogen Tabor
Change date: 2017-09-29
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date no member list
Date: 25 Nov 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date no member list
Date: 08 Dec 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Appoint person director company with name date
Date: 02 Dec 2014
Action Date: 17 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-17
Officer name: Ms Vicky Constanti
Documents
Appoint person director company with name date
Date: 02 Dec 2014
Action Date: 17 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-17
Officer name: Mr Matthew Edward Jones
Documents
Termination director company with name termination date
Date: 25 Nov 2014
Action Date: 17 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mike Ryves
Termination date: 2014-06-17
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date no member list
Date: 30 Oct 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Termination director company
Date: 25 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name
Date: 25 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosie Gerrard-Wright
Documents
Termination director company with name
Date: 25 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caron Broadbent
Documents
Change registered office address company with date old address
Date: 19 Jul 2013
Action Date: 19 Jul 2013
Category: Address
Type: AD01
Old address: 169 Preston Road Brighton BN1 6AG United Kingdom
Change date: 2013-07-19
Documents
Appoint person director company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Watts
Documents
Change registered office address company with date old address
Date: 17 Apr 2013
Action Date: 17 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-17
Old address: 2-4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ
Documents
Appoint person director company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mike Ryves
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Appoint person director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gordon Watts
Documents
Appoint person director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elaine Lucas
Documents
Appoint person director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rosie Gerrard-Wright
Documents
Annual return company with made up date no member list
Date: 19 Nov 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date no member list
Date: 01 Nov 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Change person secretary company with change date
Date: 01 Nov 2011
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Helen Imogen Tabor
Change date: 2010-11-01
Documents
Termination director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Odgers
Documents
Termination director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Steward
Documents
Termination director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Stephenson
Documents
Accounts with accounts type full
Date: 15 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date no member list
Date: 29 Oct 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Accounts with accounts type full
Date: 21 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date no member list
Date: 05 Nov 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Victoria Anne Stephenson
Change date: 2009-10-20
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Daniel Mark Steward
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanna Odgers
Change date: 2009-10-20
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caron Lesley Broadbent
Change date: 2009-10-20
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip John Christopher Hopkins
Change date: 2009-10-20
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / joanna odgers / 17/02/2009
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/10/08
Documents
Legacy
Date: 15 Mar 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/10/07
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director janice martin
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anthony eke
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director claire jaynes logged form
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 23 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 27/07/07 from: 19 broadwater street east worthing west sussex BN14 9AA
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/10/06
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/10/05
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 19 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/10/04
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/10/03
Documents
Legacy
Date: 13 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/10/02
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 26 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 26/09/02 from: 169 preston road brighton sussex BN1 6AG
Documents
Legacy
Date: 03 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
WOODEND,SCARBOROUGH,YO11 2PW
Number: | 08616554 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SELBY ROAD,LEEDS,LS9 0EA
Number: | 11643466 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 MANCHESTER ROAD,MANCHESTER,M43 6PF
Number: | 11145829 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 16, WOODCOK HOUSE,LONDON,E14 7AR
Number: | 11539123 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 OLD MILL WAY,WESTON SUPER MARE,BS24 7DD
Number: | 04677698 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 TASKER TERRACE,PRESCOT,L35 4NX
Number: | 11354817 |
Status: | ACTIVE |
Category: | Private Limited Company |