Advanced company searchLink opens in new window

NORTH STAR SUSSEX LIMITED

Company number 03268293

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)
24 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
15 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
09 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
02 May 2023 AD01 Registered office address changed from 44-46 Old Steine C/O Antrams Financial Services Llp Brighton BN1 1NH England to London Road London Road Sayers Common Hassocks West Sussex BN6 9HZ on 2 May 2023
14 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
09 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jul 2022 AD01 Registered office address changed from 4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 5FB United Kingdom to 44-46 Old Steine C/O Antrams Financial Services Llp Brighton BN1 1NH on 20 July 2022
24 Feb 2022 TM02 Termination of appointment of Matthew Luke Buckle as a secretary on 22 February 2022
22 Feb 2022 AP03 Appointment of Miss Katie Buckle as a secretary on 22 February 2022
11 Feb 2022 AD01 Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD to 4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 5FB on 11 February 2022
26 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
11 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jan 2021 AP03 Appointment of Mr Matthew Luke Buckle as a secretary on 29 January 2021
14 Jan 2021 TM02 Termination of appointment of Mark Leonard Buckle as a secretary on 31 December 2020
04 Jan 2021 TM01 Termination of appointment of Jane Buckle as a director on 31 December 2020
24 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
18 Jun 2020 MR01 Registration of charge 032682930002, created on 10 June 2020
16 May 2020 AA Total exemption full accounts made up to 31 December 2019
18 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
22 May 2019 AA Total exemption full accounts made up to 31 December 2018
01 Mar 2019 CH01 Director's details changed for Mr Mark Leonard Buckle on 22 February 2019
01 Mar 2019 CH01 Director's details changed for Mrs Jane Buckle on 22 February 2019
01 Mar 2019 CH03 Secretary's details changed for Mr Mark Leonard Buckle on 22 February 2019
01 Mar 2019 PSC04 Change of details for Mr Mark Leonard Buckle as a person with significant control on 22 February 2019
29 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates