TATES OF SUSSEX LIMITED

Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-19 with updates

View Document

14/10/2514 October 2025 NewResolutions

View Document

14/10/2514 October 2025 NewResolutions

View Document

10/10/2510 October 2025 NewCessation of Sarah May Mead as a person with significant control on 2025-10-09

View Document

10/10/2510 October 2025 NewChange of details for Mr Benjamin John Tate as a person with significant control on 2025-10-09

View Document

03/09/253 September 2025 Group of companies' accounts made up to 2024-12-31

View Document

12/08/2512 August 2025 Change of details for Mr Benjamin John Tate as a person with significant control on 2025-08-03

View Document

12/08/2512 August 2025 Director's details changed for Mr Benjamin John Tate on 2025-08-03

View Document

13/11/2413 November 2024 Cancellation of shares. Statement of capital on 2024-10-16

View Document

13/11/2413 November 2024 Purchase of own shares.

View Document

27/10/2427 October 2024 Resolutions

View Document

27/10/2427 October 2024 Resolutions

View Document

27/10/2427 October 2024 Resolutions

View Document

27/10/2427 October 2024 Resolutions

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

17/10/2417 October 2024 Termination of appointment of Jonathan David Tate as a director on 2024-10-16

View Document

16/10/2416 October 2024 Appointment of Mr Benjamin John Tate as a director on 2024-10-16

View Document

16/10/2416 October 2024 Appointment of Mrs Sarah May Mead as a director on 2024-10-16

View Document

12/10/2412 October 2024 Resolutions

View Document

02/10/242 October 2024 Notification of Sarah May Mead as a person with significant control on 2024-10-01

View Document

02/10/242 October 2024 Cessation of Jonathan David Tate as a person with significant control on 2024-10-01

View Document

02/10/242 October 2024 Notification of Benjamin Tate as a person with significant control on 2024-10-01

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

01/07/241 July 2024 Termination of appointment of Darren Paul Clift as a director on 2024-06-30

View Document

16/11/2316 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

21/07/2321 July 2023 Director's details changed for Mr Trevor Ian Meadows on 2023-07-14

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

15/08/1915 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR DARREN PAUL CLIFT

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR TREVOR IAN MEADOWS

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

12/09/1812 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 SECRETARY APPOINTED MR DAVID STEPHEN PATTERSON

View Document

12/03/1812 March 2018 PREVSHO FROM 31/10/2018 TO 31/12/2017

View Document

22/01/1822 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 21927591.00

View Document

19/01/1819 January 2018 CAPATALISE SUM OF £21904391 20/12/2017

View Document

19/01/1819 January 2018 ADOPT ARTICLES 20/12/2017

View Document

08/01/188 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 23200

View Document

05/01/185 January 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/01/185 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/12/1729 December 2017 STATEMENT BY DIRECTORS

View Document

29/12/1729 December 2017 29/12/17 STATEMENT OF CAPITAL GBP 23500.00

View Document

29/12/1729 December 2017 REDUCE ISSUED CAPITAL 22/12/2017

View Document

29/12/1729 December 2017 SOLVENCY STATEMENT DATED 22/12/17

View Document

20/10/1720 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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