PRENPLANTS SUSSEX LIMITED
Status | ACTIVE |
Company No. | 09180992 |
Category | Private Limited Company |
Incorporated | 19 Aug 2014 |
Age | 9 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
PRENPLANTS SUSSEX LIMITED is an active private limited company with number 09180992. It was incorporated 9 years, 9 months, 20 days ago, on 19 August 2014. The company address is Bolney Place Cowfold Road Bolney Place Cowfold Road, Haywards Heath, RH17 5QT, West Sussex, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 19 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-19
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-05
Old address: Hereford House 9 Massetts Road Horley Surrey RH6 7PR
New address: Bolney Place Cowfold Road Bolney Haywards Heath West Sussex RH17 5QT
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 22 Aug 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Accounts with accounts type micro entity
Date: 03 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-12
Officer name: Christopher Corke
Documents
Change person director company with change date
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-12
Officer name: Ellen Corke
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Accounts with accounts type total exemption small
Date: 17 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Change account reference date company current extended
Date: 19 Dec 2014
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 17 Dec 2014
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Corke
Change date: 2014-12-15
Documents
Change person director company with change date
Date: 17 Dec 2014
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ellen Corke
Change date: 2014-12-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Sep 2014
Action Date: 04 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-04
Charge number: 091809920001
Documents
Incorporation company
Date: 19 Aug 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
19 WARREN PARK WAY,LEICESTER,LE19 4SA
Number: | 11435703 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08892957 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 1 & 2, FRITH KNOLL ROAD,HIGH PEAK,SK23 0PG
Number: | 10551208 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORT CLEARANCE SOLUTIONS LIMITED
CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ
Number: | 07348147 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 37, ABINGDON COURT,WOKING,GU22 7EU
Number: | 10936671 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR 2, QUEEN SQUARE,LIVERPOOL,L1 1RH
Number: | 10093320 |
Status: | ACTIVE |
Category: | Private Limited Company |