CARE SUSSEX LTD

08405233
PEPENBURY CORNFORD LANE TUNBRIDGE WELLS ENGLAND TN2 4QU

Documents

Documents
Date Category Description Pages
21 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
06 Apr 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
05 Mar 2019 gazette Gazette Notice Voluntary 1 Buy now
26 Feb 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2018 accounts Annual Accounts 14 Buy now
24 Oct 2018 officers Termination of appointment of secretary (Christopher Nigel Board) 1 Buy now
17 Sep 2018 officers Termination of appointment of director (Waseem Ali) 1 Buy now
19 Apr 2018 officers Termination of appointment of director (Richard Hamilton Brown) 1 Buy now
16 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Annual Accounts 16 Buy now
05 Jan 2018 officers Appointment of director (Mr Waseem Ali) 2 Buy now
04 Jan 2018 officers Termination of appointment of director (Philip George Herring) 1 Buy now
04 Jan 2018 officers Appointment of director (Dr Richard Hamilton Brown) 2 Buy now
04 Jan 2018 officers Termination of appointment of director (Daniel Batchelor) 1 Buy now
04 Jan 2018 officers Appointment of director (Ms Gillian Diane Marcus) 2 Buy now
04 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2017 officers Appointment of director (Mr Philip George Herring) 2 Buy now
19 May 2017 officers Termination of appointment of director (Richard Hamilton Brown) 1 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2017 accounts Annual Accounts 15 Buy now
27 Oct 2016 resolution Resolution 27 Buy now
09 Mar 2016 annual-return Annual Return 3 Buy now
09 Jan 2016 accounts Annual Accounts 11 Buy now
03 Dec 2015 officers Appointment of director (Mr Daniel Batchelor) 2 Buy now
03 Dec 2015 officers Termination of appointment of director (John Alexander Price) 1 Buy now
03 Dec 2015 officers Termination of appointment of director (Philip George Herring) 1 Buy now
16 Mar 2015 annual-return Annual Return 4 Buy now
10 Oct 2014 accounts Annual Accounts 11 Buy now
17 Mar 2014 annual-return Annual Return 4 Buy now
03 Dec 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 May 2013 officers Appointment of secretary (Mr Christopher Nigel Board) 1 Buy now
01 May 2013 officers Termination of appointment of secretary (Erica Wilkinson) 1 Buy now
22 Apr 2013 resolution Resolution 25 Buy now
21 Feb 2013 change-of-name Certificate Change Of Name Company 2 Buy now
21 Feb 2013 change-of-name Change Of Name Notice 2 Buy now
15 Feb 2013 incorporation Incorporation Company 42 Buy now