31 HOLLAND ROAD (HOVE) MANAGEMENT CO LIMITED
Company number 05108444
- Company Overview for 31 HOLLAND ROAD (HOVE) MANAGEMENT CO LIMITED (05108444)
- Filing history for 31 HOLLAND ROAD (HOVE) MANAGEMENT CO LIMITED (05108444)
- People for 31 HOLLAND ROAD (HOVE) MANAGEMENT CO LIMITED (05108444)
- More for 31 HOLLAND ROAD (HOVE) MANAGEMENT CO LIMITED (05108444)
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 Jun 2017 | AP01 | Appointment of Mrs Elizabeth Jane Peters as a director on 19 June 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Gemma Creed as a director on 6 June 2016 | |
01 Feb 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
18 May 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
16 May 2016 | AP01 | Appointment of Miss Gemma Creed as a director on 10 January 2016 | |
16 May 2016 | AD01 | Registered office address changed from Flat 3, 31 Holland Road Hove East Sussex BN3 1JE to Flat 2, 31 Holland Road Flat 2 Holland Road Hove East Sussex BN3 1JE on 16 May 2016 | |
09 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2016 | TM01 | Termination of appointment of Peter Jenkins as a director on 21 January 2016 | |
09 Jun 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
09 Jun 2015 | AP01 | Appointment of Ms Laura Joanne Wood as a director on 1 February 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Barbara Claira Li Ireland as a director on 1 February 2015 | |
26 May 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
17 Jul 2014 | AP03 | Appointment of Emma Louise Williams as a secretary on 21 May 2014 | |
13 May 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
03 Feb 2014 | TM02 | Termination of appointment of James Cox as a secretary | |
03 Feb 2014 | TM01 | Termination of appointment of James Cox as a director | |
09 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 May 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
19 Jan 2012 | CH01 | Director's details changed for Barbara Claira Li Homer on 12 February 2011 | |
16 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
11 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders |