Download leads from Nexok and grow your business. Find out more

3 Sussex Square Management Company Limited

Documents

Total Documents181
Total Pages778

Filing History

1 August 2020Micro company accounts made up to 1 August 2020
4 May 2020Termination of appointment of Heather Mary Peace as a director on 1 May 2020
27 February 2020Termination of appointment of Eileen Frances Harrison as a director on 27 February 2020
27 February 2020Confirmation statement made on 26 February 2020 with no updates
27 September 2019Micro company accounts made up to 1 August 2019
11 March 2019Confirmation statement made on 26 February 2019 with updates
2 October 2018Termination of appointment of Barry John Cowler as a director on 1 October 2018
13 September 2018Micro company accounts made up to 1 August 2018
26 February 2018Confirmation statement made on 26 February 2018 with updates
21 September 2017Micro company accounts made up to 1 August 2017
21 September 2017Micro company accounts made up to 1 August 2017
2 March 2017Confirmation statement made on 27 February 2017 with updates
2 March 2017Confirmation statement made on 27 February 2017 with updates
11 October 2016Total exemption small company accounts made up to 1 August 2016
11 October 2016Total exemption small company accounts made up to 1 August 2016
17 August 2016Appointment of Ms Katia Desaulles as a director on 1 January 2016
17 August 2016Appointment of Ms Katia Desaulles as a director on 1 January 2016
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10
8 March 2016Termination of appointment of Frederick George De Saulles as a director on 1 January 2016
8 March 2016Termination of appointment of Frederick George De Saulles as a director on 1 January 2016
3 February 2016Accounts for a dormant company made up to 1 August 2015
3 February 2016Accounts for a dormant company made up to 1 August 2015
8 November 2015Termination of appointment of Hugo Were as a director on 1 November 2015
8 November 2015Termination of appointment of Hugo Were as a director on 1 November 2015
8 November 2015Termination of appointment of Hugo Were as a director on 1 November 2015
31 August 2015Termination of appointment of Stephen Andrews as a secretary on 1 July 2015
31 August 2015Termination of appointment of Stephen Andrews as a secretary on 1 July 2015
31 August 2015Termination of appointment of Stephen Andrews as a secretary on 1 July 2015
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
27 February 2015Accounts for a dormant company made up to 1 August 2014
27 February 2015Accounts for a dormant company made up to 1 August 2014
27 February 2015Accounts for a dormant company made up to 1 August 2014
17 February 2014Termination of appointment of Naomie Woodward as a director
17 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 9
17 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 9
17 February 2014Termination of appointment of Naomie Woodward as a director
21 January 2014Accounts for a dormant company made up to 1 August 2013
21 January 2014Accounts for a dormant company made up to 1 August 2013
21 January 2014Accounts for a dormant company made up to 1 August 2013
17 April 2013Accounts for a dormant company made up to 1 August 2012
17 April 2013Accounts for a dormant company made up to 1 August 2012
17 April 2013Accounts for a dormant company made up to 1 August 2012
20 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
20 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
20 February 2013Termination of appointment of Charlie Barbagelata as a director
20 February 2013Termination of appointment of Charlie Barbagelata as a director
22 March 2012Accounts for a dormant company made up to 1 August 2011
22 March 2012Accounts for a dormant company made up to 1 August 2011
22 March 2012Accounts for a dormant company made up to 1 August 2011
27 February 2012Annual return made up to 10 February 2012 with a full list of shareholders
27 February 2012Annual return made up to 10 February 2012 with a full list of shareholders
21 April 2011Accounts for a dormant company made up to 1 August 2010
21 April 2011Accounts for a dormant company made up to 1 August 2010
21 April 2011Accounts for a dormant company made up to 1 August 2010
25 February 2011Director's details changed for Heather Peace on 20 February 2011
25 February 2011Appointment of Mr Hugo Were as a director
25 February 2011Appointment of Mr Hugo Were as a director
25 February 2011Director's details changed for Heather Peace on 20 February 2011
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders
19 March 2010Total exemption full accounts made up to 1 August 2009
19 March 2010Total exemption full accounts made up to 1 August 2009
19 March 2010Total exemption full accounts made up to 1 August 2009
19 February 2010Annual return made up to 10 February 2010 with a full list of shareholders
19 February 2010Annual return made up to 10 February 2010 with a full list of shareholders
17 February 2010Director's details changed for Sandi Allaway on 1 December 2009
17 February 2010Director's details changed for Mr Barry John Cowler on 1 December 2009
17 February 2010Director's details changed for John Frith on 1 December 2009
17 February 2010Director's details changed for Charlie Claude Barbagelata on 1 December 2009
17 February 2010Director's details changed for William Leslie Nugent on 1 December 2009
17 February 2010Director's details changed for Heather Peace on 1 December 2009
17 February 2010Director's details changed for Sandi Allaway on 1 December 2009
17 February 2010Director's details changed for Sandi Allaway on 1 December 2009
17 February 2010Director's details changed for Eileen Frances Harrison on 1 December 2009
17 February 2010Director's details changed for Charlie Claude Barbagelata on 1 December 2009
17 February 2010Director's details changed for Eileen Frances Harrison on 1 December 2009
17 February 2010Director's details changed for Mr Barry John Cowler on 1 December 2009
17 February 2010Director's details changed for Naomie Woodward on 1 December 2009
17 February 2010Director's details changed for Naomie Woodward on 1 December 2009
17 February 2010Director's details changed for Charlie Claude Barbagelata on 1 December 2009
17 February 2010Director's details changed for Heather Peace on 1 December 2009
17 February 2010Director's details changed for Naomie Woodward on 1 December 2009
17 February 2010Director's details changed for John Frith on 1 December 2009
17 February 2010Director's details changed for Frederick George De Saulles on 1 December 2009
17 February 2010Director's details changed for Frederick George De Saulles on 1 December 2009
17 February 2010Director's details changed for Frederick George De Saulles on 1 December 2009
17 February 2010Director's details changed for William Leslie Nugent on 1 December 2009
17 February 2010Director's details changed for Heather Peace on 1 December 2009
17 February 2010Director's details changed for Mr Barry John Cowler on 1 December 2009
17 February 2010Director's details changed for John Frith on 1 December 2009
17 February 2010Director's details changed for William Leslie Nugent on 1 December 2009
17 February 2010Director's details changed for Eileen Frances Harrison on 1 December 2009
4 April 2009Total exemption full accounts made up to 1 August 2008
4 April 2009Total exemption full accounts made up to 1 August 2008
4 April 2009Total exemption full accounts made up to 1 August 2008
26 March 2009Return made up to 10/02/09; full list of members
26 March 2009Return made up to 10/02/09; full list of members
29 May 2008Total exemption full accounts made up to 1 August 2007
29 May 2008Total exemption full accounts made up to 1 August 2007
29 May 2008Total exemption full accounts made up to 1 August 2007
14 February 2008Return made up to 10/02/08; full list of members
14 February 2008Return made up to 10/02/08; full list of members
9 July 2007Director resigned
9 July 2007Director resigned
14 June 2007Total exemption full accounts made up to 1 August 2006
14 June 2007Total exemption full accounts made up to 1 August 2006
14 June 2007Total exemption full accounts made up to 1 August 2006
27 February 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Director resigned
27 February 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Director resigned
18 July 2006New director appointed
18 July 2006New director appointed
2 June 2006Accounts for a dormant company made up to 1 August 2005
2 June 2006Accounts for a dormant company made up to 1 August 2005
2 June 2006Accounts for a dormant company made up to 1 August 2005
2 March 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 March 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 May 2005Total exemption full accounts made up to 1 August 2004
10 May 2005Total exemption full accounts made up to 1 August 2004
10 May 2005Total exemption full accounts made up to 1 August 2004
18 February 2005New director appointed
18 February 2005New director appointed
18 February 2005Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/02/05
  • 363(288) ‐ Director resigned
18 February 2005New director appointed
18 February 2005New director appointed
18 February 2005Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/02/05
  • 363(288) ‐ Director resigned
1 June 2004Accounts for a dormant company made up to 1 August 2003
1 June 2004Accounts for a dormant company made up to 1 August 2003
1 June 2004Accounts for a dormant company made up to 1 August 2003
21 April 2004New director appointed
21 April 2004New director appointed
8 April 2004Director resigned
8 April 2004Director resigned
8 April 2004Director resigned
8 April 2004Director resigned
24 February 2004Return made up to 14/02/04; full list of members
24 February 2004Return made up to 14/02/04; full list of members
6 March 2003Return made up to 14/02/03; full list of members
6 March 2003Return made up to 14/02/03; full list of members
3 March 2003New director appointed
3 March 2003New director appointed
13 December 2002Accounts for a dormant company made up to 1 August 2002
13 December 2002Accounts for a dormant company made up to 1 August 2002
13 December 2002Accounts for a dormant company made up to 1 August 2002
29 April 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
29 April 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
29 January 2002New director appointed
29 January 2002New director appointed
18 January 2002New director appointed
18 January 2002Accounting reference date extended from 28/02/02 to 01/08/02
18 January 2002Accounting reference date extended from 28/02/02 to 01/08/02
18 January 2002New director appointed
18 January 2002New director appointed
18 January 2002New director appointed
24 December 2001New director appointed
24 December 2001New director appointed
24 December 2001New director appointed
24 December 2001New director appointed
24 December 2001New director appointed
24 December 2001New director appointed
24 December 2001New director appointed
24 December 2001New director appointed
12 September 2001Ad 08/08/01--------- £ si 5@1=5 £ ic 2/7
12 September 2001Ad 08/08/01--------- £ si 2@1=2 £ ic 7/9
12 September 2001Ad 08/08/01--------- £ si 5@1=5 £ ic 2/7
12 September 2001Ad 08/08/01--------- £ si 2@1=2 £ ic 7/9
8 March 2001New director appointed
8 March 2001New director appointed
23 February 2001New secretary appointed;new director appointed
23 February 2001New secretary appointed;new director appointed
23 February 2001Registered office changed on 23/02/01 from: flat 7 chester court 3 sussex square brighton east sussex BN2 1FJ
23 February 2001Registered office changed on 23/02/01 from: flat 7 chester court 3 sussex square brighton east sussex BN2 1FJ
21 February 2001Secretary resigned
21 February 2001Secretary resigned
21 February 2001Registered office changed on 21/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN
21 February 2001Director resigned
21 February 2001Registered office changed on 21/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN
21 February 2001Director resigned
14 February 2001Incorporation
14 February 2001Incorporation
Sign up now to grow your client base. Plans & Pricing