HASTINGS, BEXHILL AND EAST SUSSEX BUSINESS ASSOCIATION LIMITED

Innovation Centre Innovation Centre, St Leonards, TN38 9UH, East Sussex
StatusACTIVE
Company No.07690455
Category
Incorporated01 Jul 2011
Age12 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

HASTINGS, BEXHILL AND EAST SUSSEX BUSINESS ASSOCIATION LIMITED is an active with number 07690455. It was incorporated 12 years, 10 months, 19 days ago, on 01 July 2011. The company address is Innovation Centre Innovation Centre, St Leonards, TN38 9UH, East Sussex.



Company Fillings

Accounts with accounts type dormant

Date: 05 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Peter Jones

Appointment date: 2023-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Garland

Termination date: 2022-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Garland

Appointment date: 2020-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Manwaring

Termination date: 2020-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-22

Officer name: Mr Samuel James Steggall

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Thomas Fletcher

Termination date: 2016-02-23

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-01

Officer name: Paul Evans

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Thomas Fletcher

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2014

Action Date: 05 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-05

Officer name: Steven John Manwaring

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Aug 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mooney

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Aug 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2012

Action Date: 20 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Evans

Change date: 2012-08-20

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Longmire

Documents

View document PDF

Termination secretary company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Longmire

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Small

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2011

Action Date: 07 Oct 2011

Category: Address

Type: AD01

Old address: Lacuna Place Havelock Road Hastings East Sussex TN34 1BG

Change date: 2011-10-07

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Harrison

Documents

View document PDF

Incorporation company

Date: 01 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLCHESTER KORBAN PROJECT

BETHANY PLACE ST. ANNES VICARAGE,COLCHESTER,CO4 4BQ

Number:06630415
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DURRANI SERVICES LTD

APARTMENT NO 9 CROWN APARTMENTS,KETTERING,NN16 0BE

Number:09819591
Status:ACTIVE
Category:Private Limited Company

LINKSWITCH LIMITED

1 FAIRWAY AVENUE, KENLEY PARADE,WEST YORKSHIRE,BD7 4JH

Number:02430213
Status:ACTIVE
Category:Private Limited Company

MISSION EXCELLENCE LIMITED

47 MARYLEBONE LANE,LONDON,W1U 2NT

Number:04313191
Status:ACTIVE
Category:Private Limited Company

OXID LTD

INTERNATIONAL HOUSE 24 HOLBORN VIADUCT,LONDON,EC1A 2BN

Number:09582521
Status:ACTIVE
Category:Private Limited Company

SPARKLE EVENTS 2017 LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11095158
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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