Advanced company searchLink opens in new window

SUSSEX HOUSE ENFRANCHISEMENT LIMITED

Company number 12725195

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)
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Aug 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
24 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
24 Oct 2022 AA Total exemption full accounts made up to 31 December 2020
02 Sep 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
30 Jun 2022 PSC01 Notification of Graeme Allen Henderson as a person with significant control on 1 January 2022
24 Jun 2022 AA01 Current accounting period shortened from 31 July 2021 to 31 December 2020
22 Jun 2022 PSC01 Notification of Stewart Paul Mcguire as a person with significant control on 1 January 2022
22 Jun 2022 PSC01 Notification of Stephen Thomas Harrison Chesterman as a person with significant control on 1 January 2022
22 Jun 2022 PSC01 Notification of Matthew Richard Porritt as a person with significant control on 1 January 2022
22 Jun 2022 AP01 Appointment of Mr Stephen Thomas Harrison Chesterman as a director on 22 June 2022
22 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 22 June 2022
07 Sep 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
15 Dec 2020 AP03 Appointment of Mr Stephen Thomas Harrison Chesterman as a secretary on 1 December 2020
15 Dec 2020 AD01 Registered office address changed from Anthony Gold Solicitors the Beehive Coffee Tavern 496 Streatham High Road London SW16 3QB United Kingdom to 1 Sussex House Maidstone Buildings Mews London SE1 1GF on 15 December 2020
10 Jul 2020 AP01 Appointment of Mr Matthew Richard Porritt as a director on 7 July 2020
10 Jul 2020 AP01 Appointment of Mr Graeme Allan Henderson as a director on 7 July 2020
08 Jul 2020 AP01 Appointment of Mr Stewart Paul Mcguire as a director on 8 July 2020
08 Jul 2020 TM01 Termination of appointment of Ian Paul Mitchell as a director on 8 July 2020
07 Jul 2020 TM01 Termination of appointment of Daniel James Dwyer as a director on 7 July 2020
07 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-07
  • GBP 12