SUSSEX DEAF ASSOCIATION

Brightfield Business Hub Bakewell Road Brightfield Business Hub Bakewell Road, Peterborough, PE2 6XU, England
StatusACTIVE
Company No.09740664
Category
Incorporated19 Aug 2015
Age8 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

SUSSEX DEAF ASSOCIATION is an active with number 09740664. It was incorporated 8 years, 8 months, 29 days ago, on 19 August 2015. The company address is Brightfield Business Hub Bakewell Road Brightfield Business Hub Bakewell Road, Peterborough, PE2 6XU, England.



Company Fillings

Appoint person director company with name date

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Harriet Ruth Oppenheimer

Appointment date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Atkinson

Termination date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2023

Action Date: 17 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-17

Officer name: Mr Mark James Atkinson

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2023

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Duncan Hammond Abbott

Change date: 2022-03-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2023

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-17

Psc name: Royal National Institute for Deaf People

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 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: 08 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 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: 31 Dec 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-31

Officer name: Steven Robert Maiden

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 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: 09 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-17

New address: Brightfield Business Hub Bakewell Road Orton Southgate Peterborough PE2 6XU

Old address: 1 - 3 Highbury Station Road London N1 1SE United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Louise Pritchard

Termination date: 2020-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-29

Officer name: Mr James Duncan Hammond Abbott

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-29

Officer name: Mr Steven Robert Maiden

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Lionel Martin Clemmey

Termination date: 2019-11-29

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2019

Action Date: 25 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-25

Psc name: Royal National Institute for Deaf People

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Atkinson

Appointment date: 2018-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-25

Officer name: Michael Cornelius O'connor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Rhys Jones

Termination date: 2018-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-03

Officer name: Mr Michael Cornelius O'connor

Documents

View document PDF

Resolution

Date: 30 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-07-11

Psc name: Royal National Institute for Deaf People

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-11

Officer name: Mrs Janet Louise Pritchard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-26

New address: 1 - 3 Highbury Station Road London N1 1SE

Old address: Valley Social Centre Whitehawk Way 133 High Street Brighton East Sussex BN2 5HE

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-11

Officer name: Mr Kenneth Lionel Martin Clemmey

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-11

Officer name: Mr Nicholas Rhys Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-11

Officer name: Eddi Zoratti

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eddi Zoratti

Termination date: 2018-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-11

Officer name: Graham John Sheppard

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gilchrist Maxwell

Termination date: 2018-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Cornish

Termination date: 2018-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eddi Zoratti

Change date: 2017-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-21

Officer name: Julie Helen Cornish

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

New address: Valley Social Centre Whitehawk Way 133 High Street Brighton East Sussex BN2 5HE

Old address: London Gate Ground Floor 72 Dyke Road Drive Brighton East Sussex BN1 6AJ

Change date: 2017-01-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jan 2017

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-08

Officer name: Mr Eddi Zoratti

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eddi Zoratti

Change date: 2015-12-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter John Cornish

Change date: 2015-12-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eddi Zoratti

Change date: 2016-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Eddi Zoratti

Appointment date: 2015-11-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Howlett Clarke Secretarial Limited

Termination date: 2015-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-27

Officer name: Douglas Dunlop Drummond

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Nov 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-19

Officer name: Mr Eddi Guglielmo Zoratti

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2015

Action Date: 13 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-13

Officer name: Patricia Iris Hersey

Documents

View document PDF

Incorporation company

Date: 19 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIC OCEAN INTERNATIONAL LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11943673
Status:ACTIVE
Category:Private Limited Company

GIANTVIEW LIMITED

DOCKMASTER'S HOUSE,LONDON,E14 8JJ

Number:04892249
Status:ACTIVE
Category:Private Limited Company

JALVING POTATOES UK LTD

MEESON HALL FARM MEESON,TELFORD,TF6 6PG

Number:05732379
Status:ACTIVE
Category:Private Limited Company

LUCYLOO'S LIMITED

109H 109H ALMONDTREE AVE,COVENTRY,CV2 1JX

Number:11540925
Status:ACTIVE
Category:Private Limited Company

PROJECT: FIX LTD

319 GIPSY ROAD,WELLING,DA16 1JA

Number:10234796
Status:ACTIVE
Category:Private Limited Company

SIMS INTERACTIVE LTD

27 HOLMEVIEW AVENUE,HOLMEFIRTH,HD9 3EZ

Number:08981022
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