MID SUSSEX LAND LTD

St Clears Farm, Clapwater St Clears Farm, Clapwater, Uckfield, TN22 3YA, East Sussex
StatusACTIVE
Company No.04931767
CategoryPrivate Limited Company
Incorporated14 Oct 2003
Age20 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

MID SUSSEX LAND LTD is an active private limited company with number 04931767. It was incorporated 20 years, 8 months, 5 days ago, on 14 October 2003. The company address is St Clears Farm, Clapwater St Clears Farm, Clapwater, Uckfield, TN22 3YA, East Sussex.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 20 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce John Stuart Maclennan

Appointment date: 2018-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 10 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Emma Evelyn Maclennan

Change date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Palk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emma Evelyn Maclennan

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Maclennan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Mrs Margaret Palk

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Maclennan

Change date: 2010-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Mrs Margaret Palk

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-06

Officer name: Bruce John Stuart Maclennan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2009

Action Date: 24 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mrs margaret palk

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anthony palk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/04/06--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/03/06

Documents

View document PDF

Certificate change of name company

Date: 23 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed neptune resources LTD\certificate issued on 23/11/05

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 15 Jul 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed zambian resources LTD\certificate issued on 15/07/04

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed neptune resources LIMITED\certificate issued on 02/02/04

Documents

View document PDF

Resolution

Date: 21 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONNICKS CONSULTANCY LTD

DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:07667694
Status:ACTIVE
Category:Private Limited Company

NATHAN COACHES LTD

9 REVELL ROAD,KINGSTON UPON THAMES,KT1 3SL

Number:07894261
Status:ACTIVE
Category:Private Limited Company

PETRIVA LIMITED

THE COMPANY SECRETARIAT 11/75 E C STONER BUILDING,LEEDS,LS2 9JT

Number:10910707
Status:ACTIVE
Category:Private Limited Company

SELECT SERVICES (EA) LTD

SAPPHIRE HOUSE, UNIT 2 CRISTAL BUSINESS CENTRE,IPSWICH,IP1 4JJ

Number:09096720
Status:ACTIVE
Category:Private Limited Company

SOLO PUBLISHING LIMITED

THE MALTINGS,BOURNE,PE10 9PH

Number:02545790
Status:ACTIVE
Category:Private Limited Company

STONE UNLIMITED NI LTD

8 LISTULLYCURRAN ROAD,DROMORE,BT25 1RB

Number:NI613049
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source