Advanced company searchLink opens in new window

42 SACKVILLE ROAD, HOVE LIMITED

Company number 04037050

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)
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
13 Jan 2019 AA Micro company accounts made up to 31 July 2018
03 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with updates
15 Mar 2018 AP01 Appointment of Mrs Alison Willard as a director on 31 May 2017
15 Mar 2018 TM01 Termination of appointment of Timothy James Hughes as a director on 30 July 2017
30 Oct 2017 PSC07 Cessation of Timothy James Hughes as a person with significant control on 31 May 2017
25 Oct 2017 AA Micro company accounts made up to 31 July 2017
26 Sep 2017 AD01 Registered office address changed from C/O Agutter Associates Station Studios 96 Ethel Street Hove BN3 3LL England to 25 Clinton Place Seaford BN25 1NP on 26 September 2017
26 Sep 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
28 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
17 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
17 Aug 2016 AD01 Registered office address changed from C/O Agutter Associates Sheridan House 112-116 Western Road Hove East Sussex BN3 1DD to C/O Agutter Associates Station Studios 96 Ethel Street Hove BN3 3LL on 17 August 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
09 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
03 Oct 2014 AD01 Registered office address changed from 12 Carden Avenue Brighton East Sussex BN1 8NA to C/O Agutter Associates Sheridan House 112-116 Western Road Hove East Sussex BN3 1DD on 3 October 2014
11 Sep 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3
06 May 2014 AA Total exemption small company accounts made up to 24 July 2013
04 Oct 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 3
28 May 2013 AA Total exemption small company accounts made up to 31 July 2012
12 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
13 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
03 Oct 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders