Advanced company searchLink opens in new window

16 CROMWELL ROAD HOVE LIMITED

Company number 05143616

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)
26 Aug 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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