Advanced company searchLink opens in new window

SUSSEX ENTERPRISE MARINE LIMITED

Company number 06625412

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)
15 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
25 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
23 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
28 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
18 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
21 Jun 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
15 Jun 2012 AA Total exemption full accounts made up to 31 December 2011
12 Aug 2011 AP01 Appointment of Mr Eric John Thompson as a director
04 Aug 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
04 Aug 2011 TM01 Termination of appointment of Jonathan Bennetts as a director
11 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
05 May 2011 AP01 Appointment of Mr Jonathan Mark Bennetts as a director
09 Mar 2011 AD01 Registered office address changed from the Gerald Daniel Chidham Chichester West Sussex PO18 8TE on 9 March 2011
06 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
01 Jul 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
01 Jul 2010 AD01 Registered office address changed from the "Gerald Daniel" Chidham Chichester West Sussex P018 8Te on 1 July 2010
09 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
03 Jul 2009 363a Return made up to 20/06/09; full list of members
06 Aug 2008 88(2) Ad 20/06/08\gbp si 99@1=99\gbp ic 1/100\
06 Aug 2008 225 Accounting reference date shortened from 30/06/2009 to 31/12/2008
14 Jul 2008 288a Director appointed norman edward noble doney
14 Jul 2008 288a Director appointed david vernon edwards
14 Jul 2008 287 Registered office changed on 14/07/2008 from marquess court 69 southampton row london WC1B 4ET england
14 Jul 2008 288a Secretary appointed duncan wilce webb
14 Jul 2008 288b Appointment terminated director london law services LIMITED