Advanced company searchLink opens in new window

1-5 SUSSEX COURT MANAGEMENT LIMITED

Company number 05832778

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 AD01 Registered office address changed from Office 6 Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF England to Marlowe Innovation Centre C/O Cpm - Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA on 7 May 2024
22 Nov 2023 AA Micro company accounts made up to 25 March 2023
07 Nov 2023 AP03 Appointment of Clever Property Management Limited as a secretary on 1 November 2023
01 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
05 May 2023 AD01 Registered office address changed from 20 Market Street Deal Kent CT14 6HS England to Office 6 Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 5 May 2023
25 Apr 2023 PSC01 Notification of Paul Charles Burton as a person with significant control on 25 April 2023
25 Apr 2023 PSC07 Cessation of Hayley Burton as a person with significant control on 20 April 2023
06 Oct 2022 AA Micro company accounts made up to 25 March 2022
30 Jun 2022 TM02 Termination of appointment of Miles and Barr Estate & Block Management Limited as a secretary on 30 June 2022
30 Jun 2022 AD01 Registered office address changed from 44 - 46 Queen Street Ramsgate CT11 9EF England to 20 Market Street Deal Kent CT14 6HS on 30 June 2022
07 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
01 Nov 2021 TM01 Termination of appointment of Kathryn Mockeridge as a director on 1 November 2021
14 Oct 2021 AP04 Appointment of Miles and Barr Estate & Block Management Limited as a secretary on 1 October 2021
14 Oct 2021 TM02 Termination of appointment of Paul John King as a secretary on 1 October 2021
14 Oct 2021 AD01 Registered office address changed from C/O Rogers and Hambidge 50 Station Road Westgate-on-Sea Kent CT8 8QY to 44 - 46 Queen Street Ramsgate CT11 9EF on 14 October 2021
02 Jul 2021 AA Micro company accounts made up to 25 March 2021
09 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 25 March 2020
10 Mar 2021 TM01 Termination of appointment of Hayley Joan Burton as a director on 1 March 2021
03 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
06 Sep 2019 AP03 Appointment of Mr Paul John King as a secretary on 22 August 2019
06 Sep 2019 AP01 Appointment of Mr Paul Charles Burton as a director on 22 August 2019
29 Aug 2019 AA Micro company accounts made up to 25 March 2019
11 Jul 2019 TM01 Termination of appointment of Peter Steven Mockeridge as a director on 1 July 2019
24 Jun 2019 CH01 Director's details changed for Mrs Hayley Joan Burton on 24 June 2019