|
|
06 May 2025
|
06 May 2025
Confirmation statement made on 5 May 2025 with no updates
|
|
|
09 May 2024
|
09 May 2024
Confirmation statement made on 5 May 2024 with no updates
|
|
|
20 Nov 2023
|
20 Nov 2023
Change of details for Home Sussex Limited as a person with significant control on 20 November 2023
|
|
|
20 Nov 2023
|
20 Nov 2023
Director's details changed for Mrs Jennifer Anderson-Mann on 20 November 2023
|
|
|
24 Oct 2023
|
24 Oct 2023
Registered office address changed from 99 99 Preston Drove Brighton East Sussex BN1 6LD United Kingdom to 99 Preston Drove Brighton BN1 6LD on 24 October 2023
|
|
|
16 Oct 2023
|
16 Oct 2023
Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB to 99 99 Preston Drove Brighton East Sussex BN1 6LD on 16 October 2023
|
|
|
09 May 2023
|
09 May 2023
Confirmation statement made on 5 May 2023 with no updates
|
|
|
12 May 2022
|
12 May 2022
Confirmation statement made on 5 May 2022 with no updates
|
|
|
27 May 2021
|
27 May 2021
Confirmation statement made on 5 May 2021 with updates
|
|
|
27 May 2021
|
27 May 2021
Change of details for Amf Property Investment Limited as a person with significant control on 1 December 2020
|
|
|
25 Mar 2021
|
25 Mar 2021
Previous accounting period extended from 30 June 2020 to 31 December 2020
|
|
|
16 Jul 2020
|
16 Jul 2020
Confirmation statement made on 5 May 2020 with no updates
|
|
|
23 Jun 2020
|
23 Jun 2020
Termination of appointment of Anne Cleminshaw Harris as a secretary on 23 June 2020
|
|
|
18 Jun 2019
|
18 Jun 2019
Director's details changed for Ms Jennifer Anderson-Mann on 6 June 2019
|
|
|
06 Jun 2019
|
06 Jun 2019
Confirmation statement made on 5 May 2019 with no updates
|
|
|
01 Aug 2018
|
01 Aug 2018
Compulsory strike-off action has been discontinued
|
|
|
31 Jul 2018
|
31 Jul 2018
Confirmation statement made on 5 May 2018 with no updates
|
|
|
24 Jul 2018
|
24 Jul 2018
First Gazette notice for compulsory strike-off
|