Advanced company searchLink opens in new window

37/38 ADELAIDE CRESCENT HOVE LIMITED

Company number 01703604

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)
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
24 Mar 2017 AD01 Registered office address changed from Flat 9 37/38 Adelaide Crescent Hove East Sussex to Flat 5 37/38 Adelaide Crescent Hove East Sussex BN3 2JL on 24 March 2017
08 Mar 2017 TM01 Termination of appointment of Maxwell John Hellicar as a director on 8 March 2017
08 Mar 2017 TM02 Termination of appointment of Max John Hellicar as a secretary on 8 March 2017
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
23 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 182
16 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
  • GBP 182
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Sep 2014 AP01 Appointment of Mr Gary Christopher Whittaker as a director on 31 August 2014
25 Sep 2014 AP01 Appointment of Mr Ralph Richard May as a director on 31 August 2014
25 Sep 2014 AP01 Appointment of Mr Max John Hellicar as a director on 31 August 2014
25 Sep 2014 AP03 Appointment of Mr Max John Hellicar as a secretary on 31 August 2014
25 Sep 2014 AD01 Registered office address changed from 37/38 Adelaide Crescent Hove East Sussex BN3 2JL to Flat 9 37/38 Adelaide Crescent Hove East Sussex on 25 September 2014
31 Aug 2014 TM02 Termination of appointment of Neil Drummond Andrew Bell as a secretary on 31 August 2014
31 Aug 2014 TM01 Termination of appointment of Sue O'connor as a director on 30 August 2014
31 Aug 2014 TM01 Termination of appointment of Alexandra Mojee Bell as a director on 29 August 2014
31 Aug 2014 TM01 Termination of appointment of Ashee Azimi as a director on 30 August 2014
17 Jun 2014 TM01 Termination of appointment of Pauline Anne Janet Rogers as a director on 10 June 2014
10 Mar 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 182
04 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
25 May 2013 DISS40 Compulsory strike-off action has been discontinued
22 May 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders