- Company Overview for 3 MEDINA VILLAS HOVE LIMITED (03258953)
- Filing history for 3 MEDINA VILLAS HOVE LIMITED (03258953)
- People for 3 MEDINA VILLAS HOVE LIMITED (03258953)
- More for 3 MEDINA VILLAS HOVE LIMITED (03258953)
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) |
---|---|---|---|
30 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
25 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
14 Jun 2017 | AP01 | Appointment of Mrs Kayti Elizabeth Dyson as a director on 24 April 2017 | |
08 May 2017 | CH01 | Director's details changed for Katarzyna Namiotkiewicz on 8 May 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
09 Nov 2016 | AP01 | Appointment of Katarzyna Namiotkiewicz as a director on 26 October 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Rufus Norris as a director on 26 October 2016 | |
06 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
21 Apr 2016 | AP01 | Appointment of Giselle Melinda Lowe as a director on 8 April 2016 | |
21 Apr 2016 | AP01 | Appointment of Mr Peter Andrew Dyson as a director on 8 April 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Giselle Melinda Lowe as a director on 14 March 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Peter Andrew Dyson as a director on 14 March 2016 | |
09 Mar 2016 | AP01 | Appointment of Ms Deborah Jean Marriage as a director on 26 November 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
21 Dec 2015 | CH01 | Director's details changed for Peter Andrew Dyson on 25 November 2015 | |
21 Dec 2015 | CH01 | Director's details changed for Giselle Melinda Lowe on 25 November 2015 | |
30 Apr 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
17 Dec 2014 | CH01 | Director's details changed for Mr Rufus Norris on 25 November 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Janet Margaret Cameron as a director on 2 July 2014 | |
30 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-02-14
|
|
25 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders |