- Company Overview for 47 ST AUBYNS (HOVE) LIMITED (04609874)
- Filing history for 47 ST AUBYNS (HOVE) LIMITED (04609874)
- People for 47 ST AUBYNS (HOVE) LIMITED (04609874)
- Charges for 47 ST AUBYNS (HOVE) LIMITED (04609874)
- More for 47 ST AUBYNS (HOVE) LIMITED (04609874)
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
|
|
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
|
|
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 |