24 SECOND AVENUE HOVE INVESTMENT COMPANY LIMITED(THE)
Company number 00602439
- Company Overview for 24 SECOND AVENUE HOVE INVESTMENT COMPANY LIMITED(THE) (00602439)
- Filing history for 24 SECOND AVENUE HOVE INVESTMENT COMPANY LIMITED(THE) (00602439)
- People for 24 SECOND AVENUE HOVE INVESTMENT COMPANY LIMITED(THE) (00602439)
- More for 24 SECOND AVENUE HOVE INVESTMENT COMPANY LIMITED(THE) (00602439)
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
|
|
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 |