SUSSEX COAST PROPERTIES (ST MARYS HALL) LIMITED

10378305
20 HAVELOCK ROAD HASTINGS EAST SUSSEX UNITED KINGDOM TN34 1BP

Documents

Documents
Date Category Description Pages
29 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2024 accounts Amended Accounts 8 Buy now
02 Feb 2024 accounts Amended Accounts 8 Buy now
05 Dec 2023 accounts Annual Accounts 9 Buy now
30 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2022 accounts Annual Accounts 9 Buy now
15 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2021 accounts Annual Accounts 8 Buy now
13 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2021 mortgage Registration of a charge 34 Buy now
19 May 2021 mortgage Registration of a charge 42 Buy now
30 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2021 accounts Annual Accounts 9 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jan 2020 mortgage Registration of a charge 34 Buy now
31 Dec 2019 accounts Annual Accounts 10 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2018 accounts Annual Accounts 8 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
17 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
17 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
17 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
17 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
16 Aug 2018 officers Termination of appointment of director (Mark William Youngman) 1 Buy now
12 Jul 2018 accounts Annual Accounts 8 Buy now
20 Jun 2018 mortgage Registration of a charge 40 Buy now
20 Jun 2018 mortgage Registration of a charge 21 Buy now
28 Jan 2018 mortgage Registration of a charge 24 Buy now
28 Jan 2018 mortgage Registration of a charge 43 Buy now
17 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jun 2017 officers Appointment of director (Mr Patrick Anthony Hanlon) 2 Buy now
01 Jun 2017 officers Termination of appointment of director (Steven Brian Rhodes) 1 Buy now
23 Nov 2016 mortgage Registration of a charge 5 Buy now
18 Nov 2016 mortgage Registration of a charge 49 Buy now
18 Nov 2016 mortgage Registration of a charge 68 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2016 incorporation Incorporation Company 33 Buy now