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) |
---|---|---|---|
05 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
06 Jun 2024 | CH01 | Director's details changed for Mrs Lisa Alexis Jones on 4 June 2024 | |
06 Jun 2024 | CH03 | Secretary's details changed for Ms Cassandra Pittman on 5 June 2024 | |
06 Jun 2024 | CH01 | Director's details changed for Ms Cassandra Pittman on 23 September 2023 | |
06 Jun 2024 | AD01 | Registered office address changed from C/O Stoneham Block Management Enterprise Centre Denton Island Newhaven BN9 9BA England to 25 Clinton Place Seaford East Sussex BN25 1NP on 6 June 2024 | |
05 Jun 2024 | AP03 | Appointment of Ms Cassandra Pittman as a secretary on 5 June 2024 | |
05 Jun 2024 | TM02 | Termination of appointment of Irene Mccarthy Sommerville as a secretary on 5 June 2024 | |
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 |