- Company Overview for NO 91 CROMWELL ROAD HOVE LIMITED (00735480)
- Filing history for NO 91 CROMWELL ROAD HOVE LIMITED (00735480)
- People for NO 91 CROMWELL ROAD HOVE LIMITED (00735480)
- More for NO 91 CROMWELL ROAD HOVE LIMITED (00735480)
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) |
---|---|---|---|
17 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
27 Feb 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
31 Jan 2017 | AD01 | Registered office address changed from Flat 2 91 Cromwell Road Hove East Sussex BN3 3EG to Flat 3, 91 Cromwell Road Hove East Sussex BN3 3EG on 31 January 2017 | |
12 Jan 2017 | TM02 | Termination of appointment of Pauline Witcomb as a secretary on 30 November 2016 | |
15 Dec 2016 | AP03 | Appointment of Vicky Knight as a secretary on 30 November 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
16 Mar 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Danielle Petersen as a director on 9 October 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of James Oluf Petersen as a director on 9 October 2015 | |
10 Nov 2015 | AP01 | Appointment of Benjamin John Skinner as a director on 9 October 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 7 August 2015
Statement of capital on 2015-10-08
|
|
09 Apr 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 7 August 2014. List of shareholders has changed
Statement of capital on 2014-09-04
|
|
29 Aug 2014 | TM01 | Termination of appointment of John Hammond as a director on 10 July 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Jackalyn Hammond as a director on 10 July 2014 | |
16 Aug 2014 | AP01 | Appointment of James Alan Walker as a director on 20 June 2014 | |
27 May 2014 | AP01 | Appointment of James Oluf Petersen as a director | |
27 May 2014 | AP01 | Appointment of Danielle Petersen as a director | |
09 Apr 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
04 Apr 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
05 Apr 2012 | AP01 | Appointment of Jackalyn Hammond as a director | |
05 Apr 2012 | AP01 | Appointment of Mr John Hammond as a director | |
05 Apr 2012 | TM01 | Termination of appointment of Margaret Milne as a director |