- Company Overview for NO.41 VENTNOR VILLAS HOVE,LIMITED (00842334)
- Filing history for NO.41 VENTNOR VILLAS HOVE,LIMITED (00842334)
- People for NO.41 VENTNOR VILLAS HOVE,LIMITED (00842334)
- Registers for NO.41 VENTNOR VILLAS HOVE,LIMITED (00842334)
- More for NO.41 VENTNOR VILLAS HOVE,LIMITED (00842334)
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
|
|
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
|
|
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
|
|
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 |