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

32 Sussex Square Limited

Documents

Total Documents103
Total Pages448

Filing History

14 December 2020Micro company accounts made up to 24 March 2020
13 December 2020Confirmation statement made on 13 December 2020 with no updates
26 December 2019Confirmation statement made on 13 December 2019 with no updates
9 December 2019Micro company accounts made up to 24 March 2019
20 December 2018Confirmation statement made on 13 December 2018 with no updates
11 December 2018Micro company accounts made up to 24 March 2018
27 December 2017Confirmation statement made on 13 December 2017 with no updates
20 December 2017Micro company accounts made up to 24 March 2017
19 December 2016Confirmation statement made on 13 December 2016 with updates
19 December 2016Confirmation statement made on 13 December 2016 with updates
9 December 2016Total exemption small company accounts made up to 24 March 2016
9 December 2016Total exemption small company accounts made up to 24 March 2016
16 December 2015Total exemption small company accounts made up to 24 March 2015
16 December 2015Total exemption small company accounts made up to 24 March 2015
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 8
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 8
31 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 8
31 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 8
18 December 2014Total exemption small company accounts made up to 24 March 2014
18 December 2014Total exemption small company accounts made up to 24 March 2014
30 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 8
30 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 8
18 December 2013Total exemption small company accounts made up to 24 March 2013
18 December 2013Total exemption small company accounts made up to 24 March 2013
7 January 2013Annual return made up to 13 December 2012 with a full list of shareholders
7 January 2013Annual return made up to 13 December 2012 with a full list of shareholders
15 December 2012Accounts for a dormant company made up to 24 March 2012
15 December 2012Accounts for a dormant company made up to 24 March 2012
10 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
10 January 2012Registered office address changed from Flat 3, 32 Sussex Square Brighton East Sussex BN2 5AB on 10 January 2012
10 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
10 January 2012Registered office address changed from Flat 3, 32 Sussex Square Brighton East Sussex BN2 5AB on 10 January 2012
15 December 2011Accounts for a dormant company made up to 24 March 2011
15 December 2011Accounts for a dormant company made up to 24 March 2011
10 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
10 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
23 December 2010Total exemption small company accounts made up to 24 March 2010
23 December 2010Total exemption small company accounts made up to 24 March 2010
22 January 2010Accounts for a dormant company made up to 24 March 2009
22 January 2010Accounts for a dormant company made up to 24 March 2009
8 January 2010Director's details changed for Ian James Boyd on 8 January 2010
8 January 2010Director's details changed for Rosemary Kate Jessop on 8 January 2010
8 January 2010Director's details changed for Ian James Boyd on 8 January 2010
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
8 January 2010Director's details changed for Stuart Roy Hutchinson on 8 January 2010
8 January 2010Director's details changed for Ian James Boyd on 8 January 2010
8 January 2010Director's details changed for Thalia Tabary Peterssen on 8 January 2010
8 January 2010Director's details changed for Stuart Roy Hutchinson on 8 January 2010
8 January 2010Director's details changed for Rosemary Kate Jessop on 8 January 2010
8 January 2010Director's details changed for Thalia Tabary Peterssen on 8 January 2010
8 January 2010Director's details changed for Rosemary Kate Jessop on 8 January 2010
8 January 2010Director's details changed for Stuart Roy Hutchinson on 8 January 2010
8 January 2010Director's details changed for Thalia Tabary Peterssen on 8 January 2010
8 January 2010Director's details changed for Melanie Kim Redstone on 8 January 2010
8 January 2010Director's details changed for Melanie Kim Redstone on 8 January 2010
8 January 2010Director's details changed for Melanie Kim Redstone on 8 January 2010
5 February 2009Return made up to 13/12/08; full list of members
5 February 2009Return made up to 13/12/08; full list of members
24 November 2008Accounts for a dormant company made up to 24 March 2008
24 November 2008Accounts for a dormant company made up to 24 March 2008
4 February 2008Return made up to 13/12/07; full list of members
4 February 2008Location of register of members
4 February 2008Return made up to 13/12/07; full list of members
4 February 2008Location of register of members
10 October 2007Accounts for a dormant company made up to 24 March 2007
10 October 2007New director appointed
10 October 2007Ad 06/10/07--------- £ si 1@1=1 £ ic 7/8
10 October 2007Ad 06/10/07--------- £ si 1@1=1 £ ic 7/8
10 October 2007Accounts for a dormant company made up to 24 March 2007
10 October 2007New director appointed
12 April 2007Accounting reference date extended from 31/12/06 to 24/03/07
12 April 2007Accounting reference date extended from 31/12/06 to 24/03/07
5 April 2007New director appointed
5 April 2007Director resigned
5 April 2007New secretary appointed;new director appointed
5 April 2007Secretary resigned;director resigned
5 April 2007New director appointed
5 April 2007Secretary resigned;director resigned
5 April 2007Director resigned
5 April 2007New director appointed
5 April 2007New director appointed
5 April 2007Director resigned
5 April 2007Director resigned
5 April 2007New secretary appointed;new director appointed
5 April 2007New director appointed
5 April 2007New director appointed
29 January 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
29 January 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
10 February 2006New secretary appointed;new director appointed
10 February 2006New director appointed
10 February 2006New director appointed
10 February 2006New director appointed
10 February 2006Secretary resigned
10 February 2006New secretary appointed;new director appointed
10 February 2006New director appointed
10 February 2006New director appointed
10 February 2006New director appointed
10 February 2006Director resigned
10 February 2006Director resigned
10 February 2006Secretary resigned
13 December 2005Incorporation
13 December 2005Incorporation
Sign up now to grow your client base. Plans & Pricing