NO. 41 SACKVILLE ROAD HOVE LIMITED
Company number 01039920
- Company Overview for NO. 41 SACKVILLE ROAD HOVE LIMITED (01039920)
- Filing history for NO. 41 SACKVILLE ROAD HOVE LIMITED (01039920)
- People for NO. 41 SACKVILLE ROAD HOVE LIMITED (01039920)
- More for NO. 41 SACKVILLE ROAD HOVE LIMITED (01039920)
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) |
---|---|---|---|
23 Sep 2024 | AA | Micro company accounts made up to 24 December 2023 | |
16 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with updates | |
27 Aug 2023 | AA | Accounts for a dormant company made up to 24 December 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with updates | |
28 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with updates | |
08 Jan 2022 | AA | Accounts for a dormant company made up to 24 December 2021 | |
06 Sep 2021 | AA | Accounts for a dormant company made up to 24 December 2020 | |
18 Aug 2021 | CH01 | Director's details changed for Mr Robert Stuart Nemeth on 17 August 2021 | |
18 Aug 2021 | PSC04 | Change of details for Mr Robert Stuart Nemeth as a person with significant control on 17 August 2021 | |
04 Jul 2021 | AP01 | Appointment of Mr Robert Stuart Nemeth as a director on 25 June 2021 | |
04 Jul 2021 | AP03 | Appointment of Mr Robert Stuart Nemeth as a secretary on 25 June 2021 | |
04 Jul 2021 | TM02 | Termination of appointment of R S Nemeth Estates Ltd as a secretary on 25 June 2021 | |
04 Jul 2021 | TM01 | Termination of appointment of R S Nemeth Estates Ltd as a director on 25 June 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
02 Jun 2021 | TM01 | Termination of appointment of Robert Stuart Nemeth as a director on 1 May 2021 | |
02 Jun 2021 | TM02 | Termination of appointment of Robert Stuart Nemeth as a secretary on 1 May 2021 | |
02 Jun 2021 | AP04 | Appointment of R S Nemeth Estates Ltd as a secretary on 1 May 2021 | |
02 Jun 2021 | AP02 | Appointment of R S Nemeth Estates Ltd as a director on 1 May 2021 | |
17 Dec 2020 | AA | Micro company accounts made up to 24 December 2019 | |
24 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
23 Sep 2019 | AA | Micro company accounts made up to 24 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
29 Mar 2019 | AD01 | Registered office address changed from Shermond House 58 Boundary Road Hove East Sussex BN3 5TD to 53 Brooker Place Hove BN3 3ZN on 29 March 2019 | |
21 Sep 2018 | AA | Micro company accounts made up to 24 December 2017 | |
24 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates |