About

Registered Number: 03555669
Date of Incorporation: 30/04/1998 (26 years ago)
Company Status: Active
Registered Address: Ground Floor, 19 New Road, Brighton, BN1 1UF

 

C.S. Developments (Sussex) Ltd was founded on 30 April 1998, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this business are listed as Suggitt, Clive, Suggitt, Lita Jayne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUGGITT, Clive 30 April 1998 - 1
SUGGITT, Lita Jayne 01 June 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 February 2020
MR01 - N/A 16 January 2020
CS01 - N/A 03 January 2020
MR04 - N/A 13 December 2019
PSC04 - N/A 18 October 2019
PSC04 - N/A 18 October 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 03 January 2019
MR01 - N/A 13 June 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 15 January 2018
PSC04 - N/A 05 January 2018
PSC04 - N/A 05 January 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 03 January 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 06 May 2015
MR01 - N/A 22 April 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 16 January 2013
MG01 - Particulars of a mortgage or charge 21 December 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 13 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 12 January 2011
CH01 - Change of particulars for director 12 January 2011
CH01 - Change of particulars for director 08 September 2010
CH03 - Change of particulars for secretary 08 September 2010
CH01 - Change of particulars for director 08 September 2010
MG01 - Particulars of a mortgage or charge 05 June 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 25 January 2010
AD01 - Change of registered office address 20 October 2009
287 - Change in situation or address of Registered Office 24 September 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 29 January 2007
395 - Particulars of a mortgage or charge 18 January 2007
395 - Particulars of a mortgage or charge 18 January 2007
AA - Annual Accounts 13 June 2006
395 - Particulars of a mortgage or charge 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 16 March 2005
363s - Annual Return 16 March 2005
395 - Particulars of a mortgage or charge 19 February 2005
395 - Particulars of a mortgage or charge 17 April 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 05 March 2004
395 - Particulars of a mortgage or charge 27 June 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 15 January 2003
395 - Particulars of a mortgage or charge 24 October 2002
395 - Particulars of a mortgage or charge 02 July 2002
395 - Particulars of a mortgage or charge 05 March 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 25 January 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 27 March 2000
363s - Annual Return 24 February 2000
395 - Particulars of a mortgage or charge 14 February 2000
287 - Change in situation or address of Registered Office 29 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
395 - Particulars of a mortgage or charge 23 June 1999
363s - Annual Return 27 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1999
AA - Annual Accounts 09 April 1999
225 - Change of Accounting Reference Date 09 April 1999
288b - Notice of resignation of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
287 - Change in situation or address of Registered Office 08 May 1998
NEWINC - New incorporation documents 30 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2020 Outstanding

N/A

A registered charge 08 June 2018 Fully Satisfied

N/A

A registered charge 17 April 2015 Outstanding

N/A

Mortgage deed 20 December 2012 Outstanding

N/A

Mortgage 21 May 2010 Outstanding

N/A

Mortgage 10 January 2007 Outstanding

N/A

Mortgage 10 January 2007 Outstanding

N/A

Mortgage 21 April 2006 Outstanding

N/A

Mortgage deed 17 February 2005 Outstanding

N/A

Mortgage 31 March 2004 Outstanding

N/A

Debenture deed 09 June 2003 Outstanding

N/A

Mortgage deed 17 October 2002 Outstanding

N/A

Mortgage deed 27 June 2002 Outstanding

N/A

Mortgage deed 28 February 2002 Outstanding

N/A

Mortgage 11 February 2000 Outstanding

N/A

Mortgage 03 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.