Advanced company searchLink opens in new window

24 SECOND AVENUE HOVE INVESTMENT COMPANY LIMITED(THE)

Company number 00602439

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)
22 Jan 2014 TM01 Termination of appointment of Caroline Durance as a director
28 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 180
28 Nov 2013 AD01 Registered office address changed from Flat 9 24 Second Avenue Hove East Sussex BN3 2LN on 28 November 2013
21 Mar 2013 AA Total exemption small company accounts made up to 24 June 2012
28 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
28 Nov 2012 TM01 Termination of appointment of Omega Estates Limited as a director
28 Nov 2012 CH01 Director's details changed for Caroline Winifred Durance on 14 October 2012
20 Mar 2012 AA Total exemption small company accounts made up to 24 June 2011
08 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
07 Nov 2011 CH01 Director's details changed for Mr David Turrell on 14 October 2011
17 Feb 2011 TM02 Termination of appointment of Jayshree Jayaram as a secretary
17 Feb 2011 TM02 Termination of appointment of Caroline Durance as a secretary
17 Feb 2011 AA Total exemption small company accounts made up to 24 June 2010
21 Dec 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
20 Dec 2010 AP01 Appointment of Mr David Turrell as a director
25 Feb 2010 AA Total exemption small company accounts made up to 24 June 2009
10 Dec 2009 TM01 Termination of appointment of Josephine Lyne as a director
09 Dec 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
08 Dec 2009 CH04 Secretary's details changed for Omega Estates Limited on 14 October 2009
08 Dec 2009 CH01 Director's details changed for Josephine Anne Lyne on 14 October 2009
08 Dec 2009 CH01 Director's details changed for Sajed Khan on 14 October 2009
08 Dec 2009 AD03 Register(s) moved to registered inspection location
08 Dec 2009 CH02 Director's details changed for Omega Estates Limited on 14 October 2009
08 Dec 2009 CH01 Director's details changed for Benjamin Langdale Rymer on 14 October 2009
08 Dec 2009 CH01 Director's details changed for Robin Obermuller on 14 October 2009