SUSSEX HOUSE SEVENTEEN RTE COMPANY LIMITED: Filings
Overview
| Company Name | SUSSEX HOUSE SEVENTEEN RTE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04800839 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SUSSEX HOUSE SEVENTEEN RTE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Mile Gate Barn 5 Lower Farm Court Hambridge Lane Newbury Berkshire RG14 5th England to Units 1 & 2 Field View Baynards Green Bicester OX27 7SG on Sep 09, 2025 | 1 pages | AD01 | ||
Termination of appointment of Joy Christine Arnott as a secretary on Sep 01, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jun 28, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elizabeth Mary Cole as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Ms Joy Christine Arnott as a secretary on Nov 26, 2018 | 2 pages | AP03 | ||
Micro company accounts made up to Jun 30, 2018 | 3 pages | AA | ||
Confirmation statement made on Jun 28, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 17, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Block Management Specialists (Thames Valley) Ltd. 14 Brocks Way Shiplake Henley-on-Thames Oxfordshire RG9 3JG to Mile Gate Barn 5 Lower Farm Court Hambridge Lane Newbury Berkshire RG14 5th on Oct 23, 2017 | 1 pages | AD01 | ||
Micro company accounts made up to Jun 30, 2017 | 5 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Termination of appointment of Anthony Thomas Wood as a director on Jun 30, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Jun 17, 2017 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0