Advanced company searchLink opens in new window

SUSSEX PLACE VENTURES LIMITED

Company number 03610855

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)
23 Aug 2023 AA Full accounts made up to 31 December 2022
07 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
18 Apr 2023 TM01 Termination of appointment of Paul David Atherton as a director on 17 April 2023
01 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
16 Jun 2022 AA Full accounts made up to 31 December 2021
25 Mar 2022 CH01 Director's details changed for Mr John Mark Brimacombe on 27 September 2020
17 Mar 2022 PSC04 Change of details for Mr John Mark Brimacombe as a person with significant control on 27 September 2020
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
17 May 2021 AA Accounts for a small company made up to 31 December 2020
19 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
04 Aug 2020 AA Accounts for a small company made up to 31 December 2019
21 Oct 2019 AD01 Registered office address changed from 58-60 Fitzroy Street Fitzroy Street London W1T 5BU England to 58-60 Fitzroy Street London W1T 5BU on 21 October 2019
21 Oct 2019 AD01 Registered office address changed from 12 Melcombe Place Marylebone Station London NW1 6JJ England to 58-60 Fitzroy Street Fitzroy Street London W1T 5BU on 21 October 2019
18 Sep 2019 TM01 Termination of appointment of Michael Murphy as a director on 17 September 2019
18 Sep 2019 TM01 Termination of appointment of Shabir Ahmed Randeree as a director on 17 September 2019
04 Sep 2019 TM01 Termination of appointment of David Thorp as a director on 3 September 2019
04 Sep 2019 TM01 Termination of appointment of Alexander John Bates as a director on 2 September 2019
16 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
16 Aug 2019 PSC07 Cessation of London Business School Anniversary Trust as a person with significant control on 15 April 2019
16 Aug 2019 PSC01 Notification of John Michael Brimacombe as a person with significant control on 15 April 2019
16 Aug 2019 PSC01 Notification of Barnaby Landen Terry as a person with significant control on 15 April 2019
16 Aug 2019 PSC01 Notification of Richard Ian Gourlay as a person with significant control on 15 April 2019
04 Jun 2019 AA Accounts for a small company made up to 31 December 2018
14 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 15/04/2019
13 May 2019 SH02 Sub-division of shares on 15 April 2019