Advanced company searchLink opens in new window

22 SUSSEX SQUARE MANAGEMENT COMPANY LIMITED

Company number 07625560

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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