- Company Overview for 16 CROMWELL ROAD HOVE LIMITED (05143616)
- Filing history for 16 CROMWELL ROAD HOVE LIMITED (05143616)
- People for 16 CROMWELL ROAD HOVE LIMITED (05143616)
- More for 16 CROMWELL ROAD HOVE LIMITED (05143616)
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) |
---|---|---|---|
26 Aug 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
26 Aug 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
08 Jan 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
22 Aug 2014 | TM01 | Termination of appointment of Michael David Warner as a director on 4 April 2014 | |
13 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2013-07-23
|
|
27 Jun 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
11 Jun 2013 | AD01 | Registered office address changed from C/O C/O 16B Cromwell Road Hove East Sussex BN3 3EA England on 11 June 2013 | |
08 Jan 2013 | AD01 | Registered office address changed from C/O Ellman Henderson 43 Church Road Hove East Sussex BN3 2BE England on 8 January 2013 | |
19 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
20 Apr 2012 | AD01 | Registered office address changed from Flat 1 16 Cromwell Road Hove East Sussex BN3 3EA on 20 April 2012 | |
20 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Sep 2011 | TM01 | Termination of appointment of Thomas Morgan as a director | |
08 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
08 Jun 2011 | TM01 | Termination of appointment of Adrian Downey as a director | |
07 Jun 2011 | TM02 | Termination of appointment of Adrian Downey as a secretary | |
03 Jun 2011 | AP03 | Appointment of Mr Christ0Pher Dean as a secretary | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Mr Thomas Morgan on 1 October 2009 | |
23 Jun 2010 | CH01 | Director's details changed for Adrian John Downey on 1 October 2009 | |
23 Jun 2010 | CH01 | Director's details changed for Bryan Paul on 1 October 2009 | |
23 Jun 2010 | CH01 | Director's details changed for Miss Moyra Williams on 1 October 2009 | |
23 Jun 2010 | CH01 | Director's details changed for Mr Christopher Dean on 1 October 2009 |