SUSSEX BAR COMPANY LIMITED
Status | ACTIVE |
Company No. | 07166615 |
Category | Private Limited Company |
Incorporated | 23 Feb 2010 |
Age | 14 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
SUSSEX BAR COMPANY LIMITED is an active private limited company with number 07166615. It was incorporated 14 years, 3 months, 13 days ago, on 23 February 2010. The company address is Fox & Hounds Fox & Hounds, Chichester, PO18 9LL, West Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Accounts with accounts type unaudited abridged
Date: 23 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Confirmation statement with updates
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Change to a person with significant control
Date: 02 Nov 2020
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Watson
Change date: 2020-11-01
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Address
Type: AD01
Old address: Holly House Chestnut Avenue Chichester West Sussex PO19 5QE England
New address: Fox & Hounds Funtington Chichester West Sussex PO18 9LL
Change date: 2020-11-02
Documents
Notification of a person with significant control
Date: 02 Nov 2020
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Watson
Notification date: 2020-11-01
Documents
Cessation of a person with significant control
Date: 02 Nov 2020
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Sutherland
Cessation date: 2020-11-01
Documents
Termination director company with name termination date
Date: 02 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-01
Officer name: Nicholas Sutherland
Documents
Termination director company with name termination date
Date: 02 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samir Louis Bakose
Termination date: 2020-11-01
Documents
Confirmation statement with updates
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type unaudited abridged
Date: 11 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Apr 2020
Action Date: 23 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-04-23
Charge number: 071666150001
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type unaudited abridged
Date: 11 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Termination director company with name termination date
Date: 14 Dec 2015
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-16
Officer name: Louise Mary Genrey
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-10
Old address: Holly House Chestnut Avenue Chichester West Sussex PO19 5QE
New address: Holly House Chestnut Avenue Chichester West Sussex PO19 5QE
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Change person director company with change date
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Kenneth Watson
Change date: 2015-03-10
Documents
Change person director company with change date
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-10
Officer name: Nicholas Sutherland
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Address
Type: AD01
New address: Holly House Chestnut Avenue Chichester West Sussex PO19 5QE
Old address: Trents 50 South Street Chichester West Sussex PO19 1DS England
Change date: 2015-03-10
Documents
Change person director company with change date
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-10
Officer name: Louise Mary Genrey
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2014
Action Date: 07 Oct 2014
Category: Address
Type: AD01
Old address: 21 Westgate Chichester West Sussex PO19 3ET
New address: Trents 50 South Street Chichester West Sussex PO19 1DS
Change date: 2014-10-07
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Accounts with accounts type total exemption small
Date: 22 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Accounts with accounts type dormant
Date: 08 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change account reference date company previous shortened
Date: 08 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Some Companies
16 DEFFORD CLOSE,WOKINGHAM,RG41 1HJ
Number: | 06657438 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SISPARA GARDENS,,SW18 1LF
Number: | 03551210 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ALNWICK WAY,GRANTHAM,NG31 8UJ
Number: | 10459408 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,SALISBURY,SP2 7HL
Number: | 03921571 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST HELEN'S HOUSE,DERBY,DE1 3EE
Number: | 07668424 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH QUAY,EDINBURGH,EH3 9AG
Number: | SL004665 |
Status: | ACTIVE |
Category: | Limited Partnership |