- Company Overview for NORTH SUSSEX PROPERTY COMPANY (02418060)
- Filing history for NORTH SUSSEX PROPERTY COMPANY (02418060)
- People for NORTH SUSSEX PROPERTY COMPANY (02418060)
- More for NORTH SUSSEX PROPERTY COMPANY (02418060)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
03 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
03 Sep 2019 | CH01 | Director's details changed for Mr Robert Andrew Hurst on 3 September 2019 | |
03 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
04 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
30 Aug 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
01 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
01 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
20 May 2014 | AD01 | Registered office address changed from 201 Newbridge Road Bath BA1 3HH England on 20 May 2014 | |
20 May 2014 | AD01 | Registered office address changed from Hilltop Farm Hurst Hill, Rusper Horsham West Sussex RH12 4QS on 20 May 2014 | |
02 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
04 Sep 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
20 Sep 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
17 Sep 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for Mr Robert Andrew Hurst on 30 August 2010 | |
01 Sep 2009 | 363a | Return made up to 30/08/09; full list of members | |
03 Sep 2008 | 363a | Return made up to 30/08/08; full list of members | |
22 Apr 2008 | 288b | Appointment terminated secretary bernard cue | |
14 Sep 2007 | 363a | Return made up to 30/08/07; full list of members | |
05 Oct 2006 | 363a | Return made up to 30/08/06; full list of members | |
01 Sep 2005 | 363a | Return made up to 30/08/05; full list of members | |
16 Sep 2004 | 363s | Return made up to 30/08/04; full list of members | |
07 Jan 2004 | 288c | Secretary's particulars changed |