- Company Overview for 28 GOLDSTONE VILLAS HOVE LIMITED (02714527)
- Filing history for 28 GOLDSTONE VILLAS HOVE LIMITED (02714527)
- People for 28 GOLDSTONE VILLAS HOVE LIMITED (02714527)
- More for 28 GOLDSTONE VILLAS HOVE LIMITED (02714527)
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) |
---|---|---|---|
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
18 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
09 Jul 2015 | AA | Micro company accounts made up to 31 May 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
12 Jul 2014 | AA | Micro company accounts made up to 31 May 2014 | |
18 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-18
|
|
18 May 2014 | AP01 | Appointment of Mr Laszlo Gyenes as a director | |
13 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 Jul 2013 | TM01 | Termination of appointment of Patrick Amos as a director | |
27 Jul 2013 | TM02 | Termination of appointment of Hossein Jadidi as a secretary | |
20 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
20 May 2013 | TM01 | Termination of appointment of Amanda Saggs as a director | |
19 May 2013 | AP03 | Appointment of Ms Jane Margaret Waller as a secretary | |
19 May 2013 | TM01 | Termination of appointment of Amanda Saggs as a director | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
21 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
20 May 2012 | TM01 | Termination of appointment of Jeffrey Waller as a director | |
17 Nov 2011 | AP01 | Appointment of Mr Jeffrey John Waller as a director | |
17 Nov 2011 | TM01 | Termination of appointment of Derek Dearlove as a director | |
17 Nov 2011 | AD01 | Registered office address changed from 1 Whitelot Way Southwick Brighton Sussex BN42 4YF on 17 November 2011 | |
17 Nov 2011 | AP01 | Appointment of Ms Jane Margaret Waller as a director | |
24 Oct 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
10 Oct 2011 | AP01 | Appointment of Mr Patrick Henry Amos as a director | |
07 Oct 2011 | AP01 | Appointment of Mrs Amanda Saggs as a director | |
16 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders |