SUSSEX PROMOTIONS LIMITED
Status | ACTIVE |
Company No. | 04661829 |
Category | Private Limited Company |
Incorporated | 11 Feb 2003 |
Age | 21 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SUSSEX PROMOTIONS LIMITED is an active private limited company with number 04661829. It was incorporated 21 years, 3 months, 18 days ago, on 11 February 2003. The company address is Braemar House Braemar House, Cleckheaton, BD19 3UE, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Cessation of a person with significant control
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-20
Psc name: Lloyd Simpson Incentives Limited
Documents
Notification of a person with significant control
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-20
Psc name: Geoffrey Lloyd Simpson
Documents
Confirmation statement with updates
Date: 05 Jan 2023
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-20
Old address: 12a Marlborough Place Brighton BN1 1WN England
New address: Braemar House Snelsins Road Cleckheaton BD19 3UE
Documents
Appoint person secretary company with name date
Date: 15 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Cheryl Louise Simpson
Appointment date: 2022-06-10
Documents
Termination director company with name termination date
Date: 15 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-10
Officer name: Andrew George Fitzpatrick Nash
Documents
Appoint person director company with name date
Date: 15 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-10
Officer name: Mr Geoffrey Lloyd Simpson
Documents
Notification of a person with significant control
Date: 15 Jun 2022
Action Date: 10 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Lloyd Simpson Incentives Limited
Notification date: 2022-06-10
Documents
Termination secretary company with name termination date
Date: 15 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniel Cedric Barr-Richardson
Termination date: 2022-06-10
Documents
Cessation of a person with significant control
Date: 15 Jun 2022
Action Date: 10 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew George Fitzpatrick-Nash
Cessation date: 2022-06-10
Documents
Capital name of class of shares
Date: 15 Jun 2022
Category: Capital
Type: SH08
Documents
Mortgage satisfy charge full
Date: 15 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Capital allotment shares
Date: 07 Jun 2022
Action Date: 22 Oct 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-10-22
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Address
Type: AD01
Old address: The Manse, Station Road Plumpton Green Lewes East Sussex BN7 3BX
Change date: 2022-03-16
New address: 12a Marlborough Place Brighton BN1 1WN
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Legacy
Date: 27 Jan 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 17/08/04 from: blenheim house 120 church street brighton east sussex BN1 1AU
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/04; full list of members
Documents
Legacy
Date: 02 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 02/10/03 from: 37 queens place shoreham by sea west sussex BN43 5AA
Documents
Legacy
Date: 24 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 31/03/04
Documents
Legacy
Date: 26 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
17 STANLEY GROVE,LONDON,SW8 3PD
Number: | 10590371 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST DURHAM BUSINESS CENTRE LIMITED
EAST DURHAM BUSINESS CENTRE,STATION TOWN,TS28 5HD
Number: | 10508471 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MORFORD WAY,RUISLIP,HA4 8SL
Number: | 07947711 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 ST. AUBYNS,HOVE,BN3 2TE
Number: | 08623292 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 06336196 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PARKLANDS AVENUE,NORFOLK,IP25 7PZ
Number: | 02039140 |
Status: | ACTIVE |
Category: | Private Limited Company |