NORTH STAR SUSSEX - History of Changes


DateDescription
2023-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-09 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-27 delete address Brighton East Sussex BN1 3HH
2023-06-27 insert address London Road Sayers Common East Sussex BN6 9HZ
2023-06-07 delete address 44-46 OLD STEINE C/O ANTRAMS FINANCIAL SERVICES LLP BRIGHTON ENGLAND BN1 1NH
2023-06-07 insert address LONDON ROAD LONDON ROAD SAYERS COMMON HASSOCKS WEST SUSSEX ENGLAND BN6 9HZ
2023-06-07 update registered_address
2023-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2023 FROM 44-46 OLD STEINE C/O ANTRAMS FINANCIAL SERVICES LLP BRIGHTON BN1 1NH ENGLAND
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-06 delete address London Road Sayers Common West Sussex BN6 9HZ United Kingdom
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, NO UPDATES
2022-09-09 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-07 delete address 4 MASON'S YARD 177 WESTBOURNE STREET HOVE EAST SUSSEX UNITED KINGDOM BN3 5FB
2022-08-07 insert address 44-46 OLD STEINE C/O ANTRAMS FINANCIAL SERVICES LLP BRIGHTON ENGLAND BN1 1NH
2022-08-07 update registered_address
2022-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2022 FROM 4 MASON'S YARD 177 WESTBOURNE STREET HOVE EAST SUSSEX BN3 5FB UNITED KINGDOM
2022-03-07 delete address 39 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3WD
2022-03-07 insert address 4 MASON'S YARD 177 WESTBOURNE STREET HOVE EAST SUSSEX UNITED KINGDOM BN3 5FB
2022-03-07 update registered_address
2022-02-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW BUCKLE
2022-02-22 update statutory_documents SECRETARY APPOINTED MISS KATIE BUCKLE
2022-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2022 FROM 39 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3WD
2021-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-11 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-29 update statutory_documents SECRETARY APPOINTED MR MATTHEW LUKE BUCKLE
2021-01-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK BUCKLE
2021-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE BUCKLE
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES
2020-07-07 update num_mort_charges 1 => 2
2020-07-07 update num_mort_outstanding 0 => 1
2020-06-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032682930002
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-16 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-22 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEONARD BUCKLE / 22/02/2019
2019-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE BUCKLE / 22/02/2019
2019-03-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK LEONARD BUCKLE / 22/02/2019
2019-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK LEONARD BUCKLE / 22/02/2019
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-19 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-07 update statutory_documents DIRECTOR APPOINTED MRS JANE BUCKLE
2018-01-07 update num_mort_outstanding 1 => 0
2018-01-07 update num_mort_satisfied 0 => 1
2017-12-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-02-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-10-24 => 2015-10-24
2015-12-08 update returns_next_due_date 2015-11-21 => 2016-11-21
2015-11-03 update statutory_documents 24/10/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-08 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-24 => 2014-10-24
2014-12-07 update returns_next_due_date 2014-11-21 => 2015-11-21
2014-11-10 update statutory_documents 24/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-03 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-24 => 2013-10-24
2013-11-07 update returns_next_due_date 2013-11-21 => 2014-11-21
2013-10-28 update statutory_documents 24/10/13 FULL LIST
2013-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BLANKSON
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-10-24 => 2012-10-24
2013-06-23 update returns_next_due_date 2012-11-21 => 2013-11-21
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-18 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-11-05 update statutory_documents 24/10/12 FULL LIST
2012-07-12 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-07 update statutory_documents 24/10/11 FULL LIST
2011-04-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-01 update statutory_documents 24/10/10 FULL LIST
2010-03-19 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-02 update statutory_documents 24/10/09 FULL LIST
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLANKSON / 24/10/2009
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK BUCKLE / 24/10/2009
2009-05-06 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-10-27 update statutory_documents RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-07-03 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-20 update statutory_documents RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-03-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-10 update statutory_documents RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-06-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-27 update statutory_documents RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-06-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-03 update statutory_documents DIRECTOR RESIGNED
2004-10-28 update statutory_documents RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-10-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-11 update statutory_documents DIRECTOR RESIGNED
2004-10-11 update statutory_documents SECRETARY RESIGNED
2004-10-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-03-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-23 update statutory_documents RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-02-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-24 update statutory_documents RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-03-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-30 update statutory_documents RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-02-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-10 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-27 update statutory_documents RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-03 update statutory_documents RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-03-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-09 update statutory_documents RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS
1998-02-17 update statutory_documents NEW SECRETARY APPOINTED
1998-02-17 update statutory_documents DIRECTOR RESIGNED
1998-02-17 update statutory_documents SECRETARY RESIGNED
1998-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-22 update statutory_documents RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS
1997-01-06 update statutory_documents £ NC 1000/10000 19/12/96
1997-01-06 update statutory_documents NC INC ALREADY ADJUSTED 19/12/96
1996-11-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97
1996-11-19 update statutory_documents SECRETARY RESIGNED
1996-10-31 update statutory_documents SECRETARY RESIGNED
1996-10-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION