Advanced company searchLink opens in new window

47 ST AUBYNS (HOVE) LIMITED

Company number 04609874

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)
03 Feb 2010 CH01 Director's details changed for Paul Anthony Holden on 1 October 2009
03 Feb 2010 CH01 Director's details changed for Andrew Francis Laurillard on 1 October 2009
03 Feb 2010 AD01 Registered office address changed from Westview Steyning Road Rottingdean East Sussex BN2 7GA on 3 February 2010
15 Dec 2009 AP03 Appointment of Clifford Justice as a secretary
15 Dec 2009 TM02 Termination of appointment of Andrew Laurillard as a secretary
17 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
29 Jan 2009 363a Return made up to 27/11/08; full list of members
27 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
20 Dec 2007 363a Return made up to 27/11/07; full list of members
02 Jan 2007 AA Accounts for a dormant company made up to 31 December 2005
20 Dec 2006 363s Return made up to 27/11/06; full list of members
25 Apr 2006 287 Registered office changed on 25/04/06 from: westview steyning road rotting dean east sussex BN2 7GA
08 Dec 2005 363s Return made up to 27/11/05; full list of members
  • 363(287) ‐ Registered office changed on 08/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 Nov 2005 AA Accounts for a dormant company made up to 31 December 2004
11 Dec 2004 363s Return made up to 05/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 Dec 2004 AA Accounts for a dormant company made up to 31 December 2003
11 Nov 2004 287 Registered office changed on 11/11/04 from: 45 saint aubyns hove east sussex BN3 2TJ
11 Aug 2004 288a New director appointed
08 May 2004 288b Director resigned
06 Dec 2003 363s Return made up to 05/12/03; full list of members
03 Jun 2003 395 Particulars of mortgage/charge
29 May 2003 288a New director appointed
15 May 2003 288a New director appointed
17 Feb 2003 287 Registered office changed on 17/02/03 from: the quadrant 118 london road kingston surrey KT2 6QJ
09 Feb 2003 288a New secretary appointed