- Company Overview for 42 SACKVILLE ROAD, HOVE LIMITED (04037050)
- Filing history for 42 SACKVILLE ROAD, HOVE LIMITED (04037050)
- People for 42 SACKVILLE ROAD, HOVE LIMITED (04037050)
- More for 42 SACKVILLE ROAD, HOVE LIMITED (04037050)
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
|
|
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
|
|
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
|
|
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 |