22 SUSSEX SQUARE MANAGEMENT COMPANY LIMITED
Company number 07625560
- Company Overview for 22 SUSSEX SQUARE MANAGEMENT COMPANY LIMITED (07625560)
- Filing history for 22 SUSSEX SQUARE MANAGEMENT COMPANY LIMITED (07625560)
- People for 22 SUSSEX SQUARE MANAGEMENT COMPANY LIMITED (07625560)
- More for 22 SUSSEX SQUARE MANAGEMENT COMPANY LIMITED (07625560)
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 Oct 2018 | PSC07 | Cessation of Peter Robert Brown as a person with significant control on 5 October 2018 | |
09 Jun 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
23 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
09 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2017 | PSC01 | Notification of Jeanne Rosemary Hignell as a person with significant control on 7 May 2016 | |
05 Aug 2017 | PSC01 | Notification of Ian Michael Railton as a person with significant control on 7 May 2016 | |
05 Aug 2017 | PSC01 | Notification of Peter Robert Brown as a person with significant control on 7 May 2016 | |
05 Aug 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
23 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
08 Jun 2016 | AR01 | Annual return made up to 6 May 2016 no member list | |
31 May 2016 | CH01 | Director's details changed for Peter Robert Brown on 31 May 2016 | |
31 May 2016 | CH01 | Director's details changed for Mrs Jeanne Rosemary Hignell on 31 May 2016 | |
31 May 2016 | CH01 | Director's details changed for Mr Ian Michael Railton on 31 May 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from 51 Old Steyne 51 Old Steyne Brighton East Sussex BN1 1HU to 1 Duke's Passage Brighton East Sussex BN1 1BS on 25 February 2016 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Aug 2015 | AP01 | Appointment of Mrs Jeanne Rosemary Hignell as a director on 19 December 2014 | |
03 Aug 2015 | AP01 | Appointment of Mr Ian Michael Railton as a director on 19 December 2014 | |
27 Jul 2015 | AR01 | Annual return made up to 6 May 2015 no member list | |
27 Jul 2015 | AD01 | Registered office address changed from 51 Old Steyne 51 Old Steyne Brighton East Sussex BN1 1HU England to 51 Old Steyne 51 Old Steyne Brighton East Sussex BN1 1HU on 27 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Timothy Harold Wort as a director on 17 December 2014 | |
27 Jul 2015 | TM02 | Termination of appointment of Gillian Donnolly as a secretary on 17 December 2014 | |
27 Jul 2015 | AD01 | Registered office address changed from 12 Abingdon Road London W8 6AF to 51 Old Steyne 51 Old Steyne Brighton East Sussex BN1 1HU on 27 July 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 Jan 2015 | AP01 | Appointment of Peter Robert Brown as a director on 17 December 2014 |