Advanced company searchLink opens in new window

41 SUSSEX SQUARE (BRIGHTON) LIMITED

Company number 04789723

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)
04 Mar 2024 AP01 Appointment of Ms Cassandra Pittman as a director on 23 September 2023
04 Mar 2024 TM01 Termination of appointment of Liv Corbishley as a director on 15 September 2023
10 Nov 2023 AD01 Registered office address changed from PO Box 36, Office P1, the Knoll Business Centre, Old Shoreham Road Hove BN3 7GS England to C/O Stoneham Block Management Enterprise Centre Denton Island Newhaven BN9 9BA on 10 November 2023
19 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
19 Jun 2023 AP01 Appointment of Mrs Lisa Alexis Jones as a director on 11 January 2023
15 Jun 2023 TM01 Termination of appointment of Cefn John Jones as a director on 11 January 2023
08 May 2023 AA Micro company accounts made up to 31 December 2022
05 Jan 2023 AD01 Registered office address changed from 1 Church Road Burgess Hill RH15 9BB England to PO Box 36, Office P1, the Knoll Business Centre, Old Shoreham Road Hove BN3 7GS on 5 January 2023
21 Oct 2022 AP01 Appointment of Miss Lydia Rome Webb as a director on 8 June 2022
17 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
06 Jun 2022 CH03 Secretary's details changed for Irene Mccarthy Sommerville on 3 May 2022
30 May 2022 AA Micro company accounts made up to 31 December 2021
03 May 2022 AD01 Registered office address changed from Hunters Ltd 5 Church Road Burgess Hill RH15 9BB England to 1 Church Road Burgess Hill RH15 9BB on 3 May 2022
06 Oct 2021 CH03 Secretary's details changed for Irene Mccarthy Sommerville on 31 August 2021
16 Sep 2021 TM01 Termination of appointment of Isabelle Mounet as a director on 16 September 2021
24 Aug 2021 CH01 Director's details changed for Mrs Katherine Ohno on 24 August 2021
24 Aug 2021 AP01 Appointment of Mrs Katherine Ohno as a director on 24 August 2021
08 Jun 2021 AA Micro company accounts made up to 31 December 2020
08 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
09 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
08 Jun 2020 TM01 Termination of appointment of Philippa Marianne Allam as a director on 6 December 2019
04 Nov 2019 TM01 Termination of appointment of Alison Mary Cameron Taylor as a director on 4 November 2019
04 Nov 2019 AP01 Appointment of Dr Alison Mary Cameron Taylor as a director on 4 November 2019
10 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018