- Company Overview for SUSSEX HOUSE ASSOCIATES LTD (07472980)
- Filing history for SUSSEX HOUSE ASSOCIATES LTD (07472980)
- People for SUSSEX HOUSE ASSOCIATES LTD (07472980)
- More for SUSSEX HOUSE ASSOCIATES LTD (07472980)
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) |
---|---|---|---|
01 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
28 Apr 2024 | AD01 | Registered office address changed from Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD United Kingdom to Nt Accountancy 43 Lynton Mead London N20 8DG on 28 April 2024 | |
08 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Aug 2023 | AD01 | Registered office address changed from Nt Accountancy 28 Leman Street London E1 8ER England to Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD on 24 August 2023 | |
02 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with updates | |
01 May 2023 | PSC04 | Change of details for Mr Nicholas Mark Finegold as a person with significant control on 1 January 2023 | |
01 May 2023 | PSC04 | Change of details for Mrs Virginia Annette Finegold as a person with significant control on 1 January 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
21 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
22 Oct 2021 | AD01 | Registered office address changed from C/O Freedmans Balfour House Unit 206 741 High Road North Finchley London N12 0BP to Nt Accountancy 28 Leman Street London E1 8ER on 22 October 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
16 Jun 2020 | TM01 | Termination of appointment of Peter Graham Bloom as a director on 16 June 2020 | |
16 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
02 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
21 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
25 Apr 2016 | TM02 | Termination of appointment of David Finegold as a secretary on 25 April 2016 | |
25 Apr 2016 | AP03 | Appointment of Mrs Rikki Waller as a secretary on 25 April 2016 |