NINETEEN SEVENTY FIVE MANAGEMENT LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-24

View Document

24/05/2424 May 2024 Register inspection address has been changed from Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF England to Charles Cox Limited Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA

View Document

23/05/2423 May 2024 Termination of appointment of Kenneth Leslie Taylor as a director on 2023-10-13

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

15/03/2415 March 2024 Termination of appointment of Jeanette Mary Coles as a director on 2024-03-14

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2022-12-24

View Document

07/08/237 August 2023 Appointment of Mr Matthew Charles Cox as a secretary on 2023-06-10

View Document

04/08/234 August 2023 Registered office address changed from C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE England to Charles Cox Limited Denton Island Newhaven East Sussex BN9 9BA on 2023-08-04

View Document

21/06/2321 June 2023 Termination of appointment of Stiles Harold Williams Partnership Llp as a secretary on 2023-06-10

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

01/11/221 November 2022 Appointment of Mr David John Henry Shelton as a director on 2022-10-19

View Document

31/10/2231 October 2022 Appointment of Mr Kenneth Leslie Taylor as a director on 2022-10-18

View Document

31/10/2231 October 2022 Appointment of Mr Graeme Fowler Archer as a director on 2022-10-18

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-24

View Document

10/05/2210 May 2022 Termination of appointment of Ann Elizabeth Smith as a director on 2022-05-09

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

16/06/2116 June 2021 Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Chantry House 22 Upperton Road Eastbourne BN21 1BF

View Document

15/06/2115 June 2021 Secretary's details changed for Stiles Harold Williams Llp on 2021-06-01

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

15/06/2115 June 2021 Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on 2021-06-15

View Document

24/12/2024 December 2020 Annual accounts for year ending 24 Dec 2020

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR IAN PETER DUNHAM

View Document

24/12/1924 December 2019 Annual accounts for year ending 24 Dec 2019

View Accounts

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

08/04/198 April 2019 DIRECTOR APPOINTED JEANETTE MARY COLES

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR EDNA WHITE

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/16

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

24/12/1624 December 2016 Annual accounts for year ending 24 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 24 December 2015

View Document

06/06/166 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 SAIL ADDRESS CREATED

View Document

06/06/166 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH SMITH / 06/06/2016

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR ELSIE BURBAGE

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY ELSIE BURBAGE

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 30/32 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SH

View Document

17/03/1617 March 2016 CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS LLP

View Document

24/12/1524 December 2015 Annual accounts for year ending 24 Dec 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 24 December 2014

View Document

04/08/154 August 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED EDNA MAUD WHITE

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BIRD

View Document

24/12/1424 December 2014 Annual accounts for year ending 24 Dec 2014

View Accounts

23/09/1423 September 2014 24/12/13 TOTAL EXEMPTION FULL

View Document

02/07/142 July 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts for year ending 24 Dec 2013

View Accounts

23/09/1323 September 2013 24/12/12 TOTAL EXEMPTION FULL

View Document

03/06/133 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MISS ROSEMARY ANN BIRD

View Document

16/08/1216 August 2012 24/12/11 TOTAL EXEMPTION FULL

View Document

28/06/1228 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR DESMOND BURBAGE

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN ROGERS

View Document

07/07/117 July 2011 24/12/10 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR BRIAN JOHN ROGERS

View Document

07/06/107 June 2010 24/12/09 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES BISHOP

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MR CHARLES DAVID BISHOP

View Document

04/06/094 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA WERNHAM

View Document

26/03/0926 March 2009 24/12/08 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 24/12/07 TOTAL EXEMPTION FULL

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/03

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

20/07/0320 July 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/02

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/01

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 24/12/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 24/12/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 24/12/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 24/12/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 24/12/96

View Document

22/06/9622 June 1996 FULL ACCOUNTS MADE UP TO 24/12/95

View Document

22/06/9622 June 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 REGISTERED OFFICE CHANGED ON 15/06/95 FROM: LITTLE HIGHLANDS FARM ARLINGTON ROAD WEST HAILSHAM EAST SUSSEX BN27 3RD

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 24/12/93

View Document

02/06/942 June 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 RETURN MADE UP TO 16/05/93; CHANGE OF MEMBERS

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 24/12/92

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 24/12/91

View Document

01/06/921 June 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991 DIRECTOR RESIGNED

View Document

28/06/9128 June 1991 RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 24/12/90

View Document

04/07/904 July 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 24/12/89

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 24/12/88

View Document

08/06/898 June 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 24/12/87

View Document

03/11/883 November 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 REGISTERED OFFICE CHANGED ON 09/09/88 FROM: 48 HIGH ST POLEGATE WEST SUSSEX

View Document

31/07/8731 July 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

31/07/8731 July 1987 FULL ACCOUNTS MADE UP TO 24/12/86

View Document

25/06/8625 June 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 FULL ACCOUNTS MADE UP TO 24/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company