Sussex Renovations Construction Ltd was registered on 08 February 2005 with its registered office in Bognor Regis in West Sussex, it's status at Companies House is "Active". We don't know the number of employees at this business. Sussex Renovations Construction Ltd has 6 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHETLAND, Gary Ramon | 08 February 2005 | - | 1 |
CHETLAND, Mark | 09 February 2015 | - | 1 |
ROBINSON, Adam | 09 February 2015 | - | 1 |
ROBINSON, Terence Beresford | 08 February 2005 | 31 July 2012 | 1 |
ROBINSON, Valerie Ann | 31 July 2012 | 31 March 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Valerie Ann | 31 July 2012 | 31 March 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 February 2020 | |
PSC04 - N/A | 14 January 2020 | |
PSC04 - N/A | 14 January 2020 | |
PSC07 - N/A | 14 January 2020 | |
AA - Annual Accounts | 25 June 2019 | |
CS01 - N/A | 19 February 2019 | |
AA - Annual Accounts | 13 July 2018 | |
CS01 - N/A | 13 February 2018 | |
AA - Annual Accounts | 14 November 2017 | |
CS01 - N/A | 08 February 2017 | |
AD01 - Change of registered office address | 14 December 2016 | |
AD01 - Change of registered office address | 13 December 2016 | |
CH01 - Change of particulars for director | 28 September 2016 | |
AA - Annual Accounts | 16 August 2016 | |
AR01 - Annual Return | 09 February 2016 | |
TM02 - Termination of appointment of secretary | 19 January 2016 | |
TM01 - Termination of appointment of director | 19 January 2016 | |
AA - Annual Accounts | 22 July 2015 | |
AP01 - Appointment of director | 24 April 2015 | |
AP01 - Appointment of director | 21 April 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AA - Annual Accounts | 22 July 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 23 July 2013 | |
AR01 - Annual Return | 22 February 2013 | |
TM02 - Termination of appointment of secretary | 08 August 2012 | |
AP03 - Appointment of secretary | 08 August 2012 | |
AP01 - Appointment of director | 08 August 2012 | |
TM01 - Termination of appointment of director | 08 August 2012 | |
AA - Annual Accounts | 12 July 2012 | |
AR01 - Annual Return | 08 February 2012 | |
AD01 - Change of registered office address | 11 August 2011 | |
AA - Annual Accounts | 21 June 2011 | |
AR01 - Annual Return | 08 February 2011 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 19 February 2010 | |
AA - Annual Accounts | 21 July 2009 | |
363a - Annual Return | 20 February 2009 | |
AA - Annual Accounts | 04 November 2008 | |
363a - Annual Return | 15 February 2008 | |
AA - Annual Accounts | 20 June 2007 | |
395 - Particulars of a mortgage or charge | 24 April 2007 | |
363a - Annual Return | 03 April 2007 | |
AA - Annual Accounts | 09 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2006 | |
363a - Annual Return | 21 April 2006 | |
225 - Change of Accounting Reference Date | 23 January 2006 | |
395 - Particulars of a mortgage or charge | 18 May 2005 | |
CERTNM - Change of name certificate | 22 February 2005 | |
NEWINC - New incorporation documents | 08 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 17 April 2007 | Outstanding |
N/A |
Debenture | 16 May 2005 | Outstanding |
N/A |