Having been setup in 2005, High Street No 79 Ltd are based in East Sussex, it's status is listed as "Active". We do not know the number of employees at this company. There are 11 directors listed for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHTON, Graham | 14 November 2008 | - | 1 |
OAKES, Lucinda Judith Sarah | 04 August 2011 | - | 1 |
OSTERBERGER, Daniela | 28 February 2016 | - | 1 |
VINCENT, Wayne | 01 March 2016 | - | 1 |
WRIGHT, Justin James Dominic | 01 January 2014 | - | 1 |
BEHRENS, Petra | 04 May 2005 | 01 April 2016 | 1 |
BROUGHTON, Georgina Ann | 04 May 2005 | 14 March 2009 | 1 |
EASTAUGH, Miriam | 07 February 2007 | 14 November 2008 | 1 |
IBBOTT, Catherine | 04 May 2005 | 04 August 2011 | 1 |
WHITEMAN, Janet Elizabeth | 04 May 2005 | 01 January 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHTON, Katrina | 01 January 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 July 2020 | |
AA - Annual Accounts | 21 March 2020 | |
CS01 - N/A | 15 May 2019 | |
AA - Annual Accounts | 08 February 2019 | |
CS01 - N/A | 09 May 2018 | |
AA - Annual Accounts | 16 February 2018 | |
CS01 - N/A | 10 May 2017 | |
AA - Annual Accounts | 24 March 2017 | |
AR01 - Annual Return | 25 May 2016 | |
AP01 - Appointment of director | 25 May 2016 | |
TM01 - Termination of appointment of director | 25 May 2016 | |
AP01 - Appointment of director | 25 May 2016 | |
AA - Annual Accounts | 21 March 2016 | |
AR01 - Annual Return | 06 May 2015 | |
AA - Annual Accounts | 20 February 2015 | |
AR01 - Annual Return | 19 May 2014 | |
AP01 - Appointment of director | 19 May 2014 | |
TM01 - Termination of appointment of director | 19 May 2014 | |
TM02 - Termination of appointment of secretary | 10 May 2014 | |
AP03 - Appointment of secretary | 10 May 2014 | |
AA - Annual Accounts | 24 February 2014 | |
AR01 - Annual Return | 20 May 2013 | |
AA - Annual Accounts | 11 February 2013 | |
AAMD - Amended Accounts | 07 August 2012 | |
AA - Annual Accounts | 07 August 2012 | |
AR01 - Annual Return | 04 May 2012 | |
AAMD - Amended Accounts | 28 September 2011 | |
AP01 - Appointment of director | 27 September 2011 | |
CH03 - Change of particulars for secretary | 06 September 2011 | |
TM01 - Termination of appointment of director | 06 September 2011 | |
AR01 - Annual Return | 06 May 2011 | |
AA - Annual Accounts | 18 March 2011 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 21 July 2009 | |
288b - Notice of resignation of directors or secretaries | 20 July 2009 | |
AA - Annual Accounts | 17 April 2009 | |
288a - Notice of appointment of directors or secretaries | 10 March 2009 | |
288b - Notice of resignation of directors or secretaries | 09 March 2009 | |
363a - Annual Return | 14 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2008 | |
AA - Annual Accounts | 31 March 2008 | |
363a - Annual Return | 04 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 March 2007 | |
288a - Notice of appointment of directors or secretaries | 26 February 2007 | |
AA - Annual Accounts | 15 January 2007 | |
363a - Annual Return | 24 May 2006 | |
RESOLUTIONS - N/A | 19 August 2005 | |
NEWINC - New incorporation documents | 04 May 2005 |