Advanced company searchLink opens in new window

NO.41 VENTNOR VILLAS HOVE,LIMITED

Company number 00842334

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 Nov 2016 AD03 Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY
28 Nov 2016 AD02 Register inspection address has been changed to Pavilion View 19 New Road Brighton East Sussex BN1 1EY
05 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5
24 Aug 2015 AD01 Registered office address changed from 41 Ventnor Villas Hove Sussex BN3 3DA to Flat 2 41 Ventnor Villas Hove East Sussex BN3 3DA on 24 August 2015
19 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Feb 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 5
06 Feb 2015 AP01 Appointment of Mr Duncan Cooke as a director on 30 June 2014
06 Feb 2015 AP01 Appointment of Mr Nicholas David Bawn as a director on 30 June 2014
06 Feb 2015 TM01 Termination of appointment of Tracey Elizabeth Young as a director on 30 June 2014
06 Feb 2015 TM01 Termination of appointment of Michael Mccann as a director on 30 June 2014
04 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5
10 Jan 2014 AP03 Appointment of Miss Lucy Anne Brierley as a secretary
10 Jan 2014 TM02 Termination of appointment of Andrew Gray as a secretary
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
18 Dec 2012 CH01 Director's details changed for Miss Lucy Anne Brierley on 18 December 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Jul 2012 AP03 Appointment of Andrew Gray as a secretary
20 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
19 Dec 2011 AP01 Appointment of Miss Lucy Anne Brierley as a director
19 Dec 2011 TM01 Termination of appointment of Gregg Wilson as a director
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Sep 2011 TM02 Termination of appointment of Tracey Young as a secretary