SUSSEX WASTE MANAGEMENT LIMITED

06758002
2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX ENGLAND BN21 2AH

Documents

Documents
Date Category Description Pages
08 Aug 2024 officers Appointment of director (Mr Frederick Jordan Ham) 2 Buy now
08 Aug 2024 officers Appointment of director (Miss Morgan Diaz Ham) 2 Buy now
08 Aug 2024 officers Appointment of director (Mr Darcy William Ham) 2 Buy now
01 Aug 2024 accounts Annual Accounts 10 Buy now
30 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2024 officers Change of particulars for corporate secretary (Mark Law Registrars Ltd) 1 Buy now
06 Mar 2024 officers Change of particulars for corporate secretary (Mark Law Registrars Ltd) 1 Buy now
05 Mar 2024 officers Change of particulars for director (Mr Frederick John Ham Jnr) 2 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jun 2023 accounts Annual Accounts 11 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2022 accounts Annual Accounts 11 Buy now
30 Aug 2022 officers Change of particulars for corporate secretary (Mark Law Registrars Ltd) 1 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2021 accounts Annual Accounts 11 Buy now
20 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2021 mortgage Registration of a charge 15 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2020 accounts Annual Accounts 11 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Aug 2019 accounts Annual Accounts 9 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2018 accounts Annual Accounts 9 Buy now
23 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2018 mortgage Registration of a charge 9 Buy now
07 Mar 2017 accounts Annual Accounts 7 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Aug 2016 accounts Annual Accounts 7 Buy now
11 Dec 2015 officers Change of particulars for director (Frederick John Ham Jnr) 2 Buy now
03 Dec 2015 annual-return Annual Return 4 Buy now
13 Mar 2015 accounts Annual Accounts 7 Buy now
19 Dec 2014 annual-return Annual Return 4 Buy now
10 Mar 2014 accounts Annual Accounts 7 Buy now
26 Nov 2013 annual-return Annual Return 4 Buy now
27 Aug 2013 accounts Annual Accounts 13 Buy now
26 Nov 2012 annual-return Annual Return 4 Buy now
17 Apr 2012 accounts Annual Accounts 6 Buy now
07 Dec 2011 annual-return Annual Return 4 Buy now
07 Dec 2011 officers Change of particulars for corporate secretary (Mark Law Registrars Ltd) 2 Buy now
20 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 May 2011 mortgage Particulars of a mortgage or charge 7 Buy now
02 Mar 2011 accounts Annual Accounts 6 Buy now
23 Dec 2010 annual-return Annual Return 4 Buy now
22 Jan 2010 annual-return Annual Return 5 Buy now
22 Jan 2010 officers Change of particulars for director (Fred Ham) 2 Buy now
22 Jan 2010 officers Change of particulars for corporate secretary (Mark Law Registrars Ltd) 2 Buy now
04 Jan 2010 capital Return of Allotment of shares 4 Buy now
04 Jan 2010 accounts Annual Accounts 7 Buy now
09 May 2009 officers Director's change of particulars / frederick ham / 01/05/2009 1 Buy now
09 May 2009 officers Appointment terminated secretary nationwide secretarial services LIMITED 1 Buy now
09 May 2009 officers Secretary appointed mark law registrars LTD 2 Buy now
09 May 2009 address Registered office changed on 09/05/2009 from 117 dartford road dartford kent DA1 3EN 1 Buy now
27 Apr 2009 officers Director's change of particulars / frederick ham / 15/04/2009 1 Buy now
03 Dec 2008 officers Director appointed frederick john ham 2 Buy now
27 Nov 2008 officers Appointment terminated director kerry brett 1 Buy now
25 Nov 2008 incorporation Incorporation Company 18 Buy now