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) |
---|---|---|---|
22 Sep 2017 | AA | Micro company accounts made up to 24 December 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
11 May 2017 | TM01 | Termination of appointment of Alison Louisa Lecky as a director on 2 February 2016 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 24 December 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 24 December 2014 | |
26 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
26 May 2015 | CH01 | Director's details changed for Mr Robert Stuart Nemeth on 14 April 2015 | |
26 May 2015 | CH03 | Secretary's details changed for Mr Robert Stuart Nemeth on 14 April 2015 | |
16 Mar 2015 | CH01 | Director's details changed for Alison Louisa Lecky on 16 March 2015 | |
22 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
22 May 2014 | CH01 | Director's details changed for Alison Louisa Lecky on 1 January 2014 | |
14 May 2014 | AA | Total exemption small company accounts made up to 24 December 2013 | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 24 December 2012 | |
24 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
24 May 2013 | AD01 | Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD England on 24 May 2013 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 24 December 2011 | |
25 May 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
09 Jun 2011 | AA | Total exemption small company accounts made up to 24 December 2010 | |
23 May 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
21 May 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Alison Louisa Lecky on 21 May 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 24 December 2009 | |
24 Feb 2010 | AD01 | Registered office address changed from 19a Osborne Villas Hove BN3 2RD United Kingdom on 24 February 2010 | |
23 Sep 2009 | AA | Total exemption full accounts made up to 24 December 2008 |