WEST SUSSEX ESTATES PARTNERSHIP LIMITED

9th Floor Cobalt Square 9th Floor Cobalt Square, Birmingham, B16 8QG, England
StatusACTIVE
Company No.07107947
CategoryPrivate Limited Company
Incorporated17 Dec 2009
Age14 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

WEST SUSSEX ESTATES PARTNERSHIP LIMITED is an active private limited company with number 07107947. It was incorporated 14 years, 5 months, 27 days ago, on 17 December 2009. The company address is 9th Floor Cobalt Square 9th Floor Cobalt Square, Birmingham, B16 8QG, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Denzil Sutcliffe

Termination date: 2023-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdul-Latif Issifu

Termination date: 2023-07-07

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2023

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vinh Christopher

Termination date: 2019-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mr Simon Christopher Waters

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: Balasingham Ravi Kumar

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdul-Latif Issifu

Appointment date: 2021-11-24

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-22

Officer name: Mr Julian Denzil Sutcliffe

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-22

Officer name: Gavin William Mackinlay

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2019

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Community Solutions Investment Partners Limited

Change date: 2018-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

New address: 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG

Change date: 2019-02-18

Old address: 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG England

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Resolution

Date: 08 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Vinh Christopher

Appointment date: 2018-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-23

Officer name: Peter John Sheldrake

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Powell

Termination date: 2018-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clare Sheridan

Termination date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2018

Action Date: 02 Apr 2018

Category: Address

Type: AD01

Old address: Kent House 14-17 Market Place London W1W 8AJ

Change date: 2018-04-02

New address: 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-12

Officer name: Peter John Cox

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Powell

Appointment date: 2017-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Sophie Ellen Douglass

Appointment date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: Jennifer Louise Crouch

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Graham Gourlay

Termination date: 2016-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-13

Officer name: George Peter Farley

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-13

Officer name: Mr Peter John Cox

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hornby

Termination date: 2016-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jennifer Louise Crouch

Appointment date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: John Edward Haan

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2016

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-08

Officer name: Mr Balasingham Ravi Kumar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-08

Officer name: Mr Balasingham Ravi Kumar

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Russell Andrews

Termination date: 2015-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Antek Stefan Lejk

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-26

Officer name: Mr Peter John Sheldrake

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Peter Farley

Change date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Russell Andrews

Change date: 2015-07-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Russell Andrews

Change date: 2015-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Russell Andrews

Appointment date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Raymond Bawn

Termination date: 2015-07-01

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Clare Sheridan

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-30

Officer name: Asset Management Solutions Limited

Documents

View document PDF

Resolution

Date: 24 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 24 Jun 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2015

Action Date: 17 May 2015

Category: Address

Type: AD01

New address: Kent House 14-17 Market Place London W1W 8AJ

Old address: C/O Asset Management Solutions Limited 46 Charles Street Cardiff CF10 2GE

Change date: 2015-05-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-01

Officer name: Clare Sheridan

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Asset Management Solutions Limited

Termination date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antek Stefan Lejk

Change date: 2015-01-05

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-05

Officer name: Mr Richard Hornby

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Raymond Bawn

Change date: 2015-01-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-01-05

Officer name: Asset Management Solutions Limited

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hornby

Appointment date: 2014-12-08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2013

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin William Mackinlay

Change date: 2013-12-05

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2013

Action Date: 06 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Sheldrake

Change date: 2013-12-06

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2013

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-05

Officer name: Mr Gavin William Mackinlay

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2013

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-05

Officer name: Mr John Edward Haan

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Sheldrake

Change date: 2013-11-27

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin William Mackinlay

Change date: 2013-11-27

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Edward Haan

Change date: 2013-11-27

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Raymond Bawn

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Mcelduff

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin William Mackinlay

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rory Christie

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2013

Action Date: 02 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-02

Officer name: Mr John Edward Haan

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter John Sheldrake

Change date: 2013-08-07

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Terence Mcelduff

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Mcelduff

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antek Lejk

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Philpott

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Clemence

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Powell

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Graham Gourlay

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Powell

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Gourlay

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edward Haan

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter John Sheldrake

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rory William Christie

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Powell

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Cox

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Tainish

Documents

View document PDF


Some Companies

CAMPBELL & SLEVIN LIMITED

33 TATTYKEEL ROAD,CO TYRONE,BT78 5DE

Number:NI025591
Status:ACTIVE
Category:Private Limited Company

HAREFIELD PROPERTIES LIMITED

C/O HAREFIELD GARAGE BREAKSPEAR ROAD NORTH,UXBRIDGE,UB9 6NF

Number:04443241
Status:ACTIVE
Category:Private Limited Company

KEGSPERTISE LOGISTICS LIMITED

CARLTON HOUSE,BRADFORD,BD1 4NS

Number:09080293
Status:ACTIVE
Category:Private Limited Company

POKK LTD

98 CHAUCER ROAD,BEDFORD,MK40 2AP

Number:11898796
Status:ACTIVE
Category:Private Limited Company

SS OLE RAIL SOLUTIONS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11055852
Status:ACTIVE
Category:Private Limited Company

ST MARY'S ABBEY FREEHOLD LIMITED

DANIELL HOUSE,TRURO,TR1 2HX

Number:08032498
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