41 SUSSEX SQUARE (BRIGHTON) LIMITED
Company number 04789723
- Company Overview for 41 SUSSEX SQUARE (BRIGHTON) LIMITED (04789723)
- Filing history for 41 SUSSEX SQUARE (BRIGHTON) LIMITED (04789723)
- People for 41 SUSSEX SQUARE (BRIGHTON) LIMITED (04789723)
- More for 41 SUSSEX SQUARE (BRIGHTON) LIMITED (04789723)
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) |
---|---|---|---|
06 Aug 2019 | AP01 | Appointment of Ms Liv Corbishley as a director on 9 July 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
07 Jun 2019 | TM01 | Termination of appointment of Andrew Jonathan Hughes Penney as a director on 7 June 2019 | |
03 May 2019 | AD01 | Registered office address changed from C/O C/O Clifford Dann Albion House Albion Street Lewes East Sussex BN7 2NF to Hunters Ltd 5 Church Road Burgess Hill RH15 9BB on 3 May 2019 | |
17 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
20 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
08 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Jun 2016 | AR01 | Annual return made up to 6 June 2016 no member list | |
15 Jun 2016 | CH03 | Secretary's details changed for Irene Mccarthy Sommerville on 15 June 2016 | |
04 May 2016 | TM01 | Termination of appointment of Jonathan Paul Gooch as a director on 3 July 2014 | |
07 Oct 2015 | AP01 | Appointment of Philippa Marianne Allam as a director on 29 June 2015 | |
24 Jul 2015 | AR01 | Annual return made up to 6 June 2015 no member list | |
13 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jul 2014 | AR01 | Annual return made up to 6 June 2014 no member list | |
10 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Jun 2013 | AR01 | Annual return made up to 6 June 2013 no member list | |
20 Jun 2013 | AD01 | Registered office address changed from 130 Marine Parade Brighton BN2 1DE on 20 June 2013 | |
12 Mar 2013 | AP01 | Appointment of Mr Andrew Jonathan Hughes Penney as a director | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Jul 2012 | AR01 | Annual return made up to 6 June 2012 no member list | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Jun 2011 | TM01 | Termination of appointment of Thomas Bailey as a director |