|
|
23 Jun 2025
|
23 Jun 2025
Confirmation statement made on 21 May 2025 with no updates
|
|
|
06 Jan 2025
|
06 Jan 2025
Previous accounting period shortened from 31 March 2025 to 31 December 2024
|
|
|
23 May 2024
|
23 May 2024
Confirmation statement made on 21 May 2024 with no updates
|
|
|
29 Nov 2023
|
29 Nov 2023
Director's details changed for Mr Damian Mark Frizzell on 20 November 2023
|
|
|
29 Nov 2023
|
29 Nov 2023
Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB United Kingdom to 99 Preston Drove Brighton BN1 6LD on 29 November 2023
|
|
|
29 Nov 2023
|
29 Nov 2023
Change of details for Home Sussex Limited as a person with significant control on 20 November 2023
|
|
|
23 May 2023
|
23 May 2023
Confirmation statement made on 21 May 2023 with no updates
|
|
|
23 May 2022
|
23 May 2022
Confirmation statement made on 21 May 2022 with no updates
|
|
|
06 Jan 2022
|
06 Jan 2022
Amended total exemption full accounts made up to 31 March 2020
|
|
|
03 Jun 2021
|
03 Jun 2021
Confirmation statement made on 21 May 2021 with updates
|
|
|
03 Jun 2021
|
03 Jun 2021
Change of details for Amf Property Investment Ltd as a person with significant control on 1 December 2020
|
|
|
16 Jul 2020
|
16 Jul 2020
Confirmation statement made on 21 May 2020 with no updates
|
|
|
13 Mar 2020
|
13 Mar 2020
Satisfaction of charge 107821960002 in full
|
|
|
13 Mar 2020
|
13 Mar 2020
Satisfaction of charge 107821960001 in full
|
|
|
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 21 May 2019 with updates
|
|
|
06 Jun 2019
|
06 Jun 2019
Notification of Amf Property Investment Ltd as a person with significant control on 12 March 2019
|
|
|
06 Jun 2019
|
06 Jun 2019
Cessation of Damian Frizzell as a person with significant control on 12 March 2019
|