21 SUSSEX STREET MANAGEMENT LIMITED
Company number 02701225
- Company Overview for 21 SUSSEX STREET MANAGEMENT LIMITED (02701225)
- Filing history for 21 SUSSEX STREET MANAGEMENT LIMITED (02701225)
- People for 21 SUSSEX STREET MANAGEMENT LIMITED (02701225)
- More for 21 SUSSEX STREET MANAGEMENT LIMITED (02701225)
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) |
---|---|---|---|
19 Apr 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
26 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
24 Nov 2022 | PSC01 | Notification of Mette Frederiksen as a person with significant control on 1 April 2022 | |
17 Nov 2022 | PSC07 | Cessation of Alexander Cheasty Kornman as a person with significant control on 1 April 2022 | |
11 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 27 March 2022 with updates | |
18 May 2022 | AP01 | Appointment of Miss Josephine Sacha Fitzsimons as a director on 1 March 2022 | |
18 May 2022 | TM01 | Termination of appointment of Alexander Cheasty Kornman as a director on 1 March 2022 | |
07 Dec 2021 | AD01 | Registered office address changed from 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ England to 21 Sussex Street London SW1V 4RR on 7 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
07 Dec 2021 | RT01 | Administrative restoration application | |
28 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
12 May 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
06 May 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
24 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
22 Feb 2019 | AD01 | Registered office address changed from 5 Erin Close London SW6 1BF to 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ on 22 February 2019 | |
02 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
06 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Sep 2017 | TM01 | Termination of appointment of Matthew Haigh as a director on 20 October 2016 |