- Company Overview for 16 MELVILLE ROAD (HOVE) LIMITED (05054952)
- Filing history for 16 MELVILLE ROAD (HOVE) LIMITED (05054952)
- People for 16 MELVILLE ROAD (HOVE) LIMITED (05054952)
- Registers for 16 MELVILLE ROAD (HOVE) LIMITED (05054952)
- More for 16 MELVILLE ROAD (HOVE) LIMITED (05054952)
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) |
---|---|---|---|
13 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
02 Dec 2023 | AP03 | Appointment of Josie Noelle Danielle Flint as a secretary on 1 December 2023 | |
02 Dec 2023 | AD01 | Registered office address changed from 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH England to 4 West View Lindfield Sussex RH16 2LJ on 2 December 2023 | |
02 Dec 2023 | TM02 | Termination of appointment of Stuart Charles Vincent as a secretary on 1 December 2023 | |
03 Nov 2023 | AP01 | Appointment of Dr Matthew Paul Day as a director on 18 October 2023 | |
28 Aug 2023 | AA | Total exemption full accounts made up to 24 August 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
10 Sep 2022 | AA | Total exemption full accounts made up to 24 August 2022 | |
26 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
26 Feb 2022 | CH01 | Director's details changed for Ms Nicolette Susan on 26 February 2022 | |
04 Sep 2021 | AA | Total exemption full accounts made up to 24 August 2021 | |
26 May 2021 | AP01 | Appointment of Ms Nicolette Susan as a director on 15 May 2021 | |
24 Apr 2021 | TM01 | Termination of appointment of Morna Metzger as a director on 24 April 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
31 Aug 2020 | AA | Total exemption full accounts made up to 24 August 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
23 Mar 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
23 Mar 2020 | EH03 | Elect to keep the secretaries register information on the public register | |
23 Mar 2020 | EH01 | Elect to keep the directors' register information on the public register | |
15 Sep 2019 | AA | Total exemption full accounts made up to 24 August 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
15 Dec 2018 | TM01 | Termination of appointment of Nicholas David Pannett as a director on 15 December 2018 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 24 August 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
29 Aug 2017 | AA | Accounts for a dormant company made up to 24 August 2017 |