SUSSEX ENTERPRISE MARINE LIMITED

06625412
JUBILEE BUILDING CHIDHAM CHICHESTER WEST SUSSEX PO18 8TE

Documents

Documents
Date Category Description Pages
02 Oct 2024 accounts Annual Accounts 6 Buy now
09 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 3 Buy now
07 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 5 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2021 accounts Annual Accounts 5 Buy now
19 Jul 2021 officers Change of particulars for director (Mr Eric John Thompson) 2 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 5 Buy now
25 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 5 Buy now
12 Sep 2019 miscellaneous Second filing of Confirmation Statement dated 04/07/2019 5 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 4 Buy now
21 Sep 2018 accounts Annual Accounts 5 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 accounts Annual Accounts 4 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 officers Appointment of director (Mr Duncan Wilce Webb) 2 Buy now
04 Jul 2017 officers Termination of appointment of director (David Vernon Edwards) 1 Buy now
08 Aug 2016 accounts Annual Accounts 8 Buy now
18 Jul 2016 annual-return Annual Return 7 Buy now
18 Jul 2016 officers Termination of appointment of secretary (Duncan Wilce Webb) 1 Buy now
18 Jul 2016 officers Appointment of secretary (Mr Nicholas James Findlay Houston) 2 Buy now
06 Oct 2015 accounts Annual Accounts 8 Buy now
15 Jul 2015 annual-return Annual Return 6 Buy now
25 Jun 2014 accounts Annual Accounts 8 Buy now
23 Jun 2014 annual-return Annual Return 6 Buy now
28 Jun 2013 annual-return Annual Return 6 Buy now
18 Jun 2013 accounts Annual Accounts 8 Buy now
21 Jun 2012 annual-return Annual Return 6 Buy now
15 Jun 2012 accounts Annual Accounts 8 Buy now
12 Aug 2011 officers Appointment of director (Mr Eric John Thompson) 2 Buy now
04 Aug 2011 annual-return Annual Return 5 Buy now
04 Aug 2011 officers Termination of appointment of director (Jonathan Bennetts) 1 Buy now
11 Jul 2011 accounts Annual Accounts 8 Buy now
05 May 2011 officers Appointment of director (Mr Jonathan Mark Bennetts) 2 Buy now
09 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Sep 2010 accounts Annual Accounts 7 Buy now
01 Jul 2010 annual-return Annual Return 5 Buy now
01 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Oct 2009 accounts Annual Accounts 7 Buy now
03 Jul 2009 annual-return Return made up to 20/06/09; full list of members 3 Buy now
06 Aug 2008 capital Ad 20/06/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
06 Aug 2008 accounts Accounting reference date shortened from 30/06/2009 to 31/12/2008 1 Buy now
14 Jul 2008 officers Director appointed norman edward noble doney 2 Buy now
14 Jul 2008 officers Director appointed david vernon edwards 2 Buy now
14 Jul 2008 address Registered office changed on 14/07/2008 from marquess court 69 southampton row london WC1B 4ET england 1 Buy now
14 Jul 2008 officers Secretary appointed duncan wilce webb 2 Buy now
14 Jul 2008 officers Appointment terminated director london law services LIMITED 1 Buy now
14 Jul 2008 officers Appointment terminated secretary london law secretarial LIMITED 1 Buy now
20 Jun 2008 incorporation Incorporation Company 31 Buy now