- Company Overview for 73 DENMARK VILLAS HOVE LIMITED (05421692)
- Filing history for 73 DENMARK VILLAS HOVE LIMITED (05421692)
- People for 73 DENMARK VILLAS HOVE LIMITED (05421692)
- More for 73 DENMARK VILLAS HOVE LIMITED (05421692)
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) |
---|---|---|---|
10 Apr 2017 | TM02 | Termination of appointment of Michael William Davis as a secretary on 20 May 2016 | |
10 Apr 2017 | AP03 | Appointment of Janet Elizabeth Gordon as a secretary on 20 May 2016 | |
10 Apr 2017 | RT01 | Administrative restoration application | |
24 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2015 | AA | Accounts for a dormant company made up to 23 June 2014 | |
20 Oct 2014 | AD01 | Registered office address changed from , 63 High Street, Hurstpierpoint, West Sussex, BN6 9RE to 75 Lower Maisonette Denmark Villas Hove East Sussex BN3 3th on 20 October 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 23 June 2013 | |
09 Dec 2013 | AD01 | Registered office address changed from , 83 Church Road, Hove, East Sussex, BN3 2BB on 9 December 2013 | |
08 May 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
01 May 2013 | AA | Total exemption small company accounts made up to 23 June 2012 | |
08 May 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
08 May 2012 | CH01 | Director's details changed for Audrey Dixon on 11 April 2012 | |
08 May 2012 | CH01 | Director's details changed for Thomas Arthur Harding Baker on 11 April 2012 | |
12 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
14 Oct 2011 | AP03 | Appointment of Mr Michael William Davis as a secretary | |
14 Oct 2011 | AA01 | Current accounting period extended from 30 April 2012 to 23 June 2012 | |
14 Oct 2011 | TM02 | Termination of appointment of Thomas Baker as a secretary | |
07 Sep 2011 | AD01 | Registered office address changed from , Griffith Smith Farrington Webb, 47 Old Steyne, Brighton, BN1 1NW on 7 September 2011 | |
06 May 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
21 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders | |
06 Sep 2010 | AP03 | Appointment of Thomas Arthur Harding Baker as a secretary | |
06 Sep 2010 | TM02 | Termination of appointment of Janet Gordon as a secretary |