37/38 ADELAIDE CRESCENT HOVE LIMITED
Company number 01703604
- Company Overview for 37/38 ADELAIDE CRESCENT HOVE LIMITED (01703604)
- Filing history for 37/38 ADELAIDE CRESCENT HOVE LIMITED (01703604)
- People for 37/38 ADELAIDE CRESCENT HOVE LIMITED (01703604)
- Charges for 37/38 ADELAIDE CRESCENT HOVE LIMITED (01703604)
- More for 37/38 ADELAIDE CRESCENT HOVE LIMITED (01703604)
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
|
|
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
|
|
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
|
|
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 |