Advanced company searchLink opens in new window

3 MEDINA VILLAS HOVE LIMITED

Company number 03258953

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)
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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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