106 MONTGOMERY STREET (HOVE) LIMITED
Company number 05757402
- Company Overview for 106 MONTGOMERY STREET (HOVE) LIMITED (05757402)
- Filing history for 106 MONTGOMERY STREET (HOVE) LIMITED (05757402)
- People for 106 MONTGOMERY STREET (HOVE) LIMITED (05757402)
- More for 106 MONTGOMERY STREET (HOVE) LIMITED (05757402)
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) |
---|---|---|---|
17 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from Maria House 35 Millers Road Brighton East Sussex BN1 5NP to 2 Church Street Brighton East Sussex BN1 1UJ on 17 October 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
29 Mar 2016 | TM01 | Termination of appointment of Keren Ann Turner as a director on 28 March 2016 | |
08 Oct 2015 | CH01 | Director's details changed for Ms Keren Ann Turner on 8 October 2015 | |
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 May 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
18 Dec 2014 | CH01 | Director's details changed for Dr. Gail Hopkins on 15 December 2014 | |
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Sep 2014 | CH01 | Director's details changed for Dr. Gail Hopkins on 18 September 2014 | |
22 Sep 2014 | CH01 | Director's details changed for Ms Keren Ann Turner on 17 September 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 27 March 2014
Statement of capital on 2014-09-11
|
|
11 Sep 2014 | AR01 | Annual return made up to 27 March 2013 | |
11 Sep 2014 | AD01 | Registered office address changed from Flat 4, 106 Montgomery Street Hove East Sussex BN3 5BD England to Maria House 35 Millers Road Brighton East Sussex BN1 5NP on 11 September 2014 | |
11 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2012 | |
11 Sep 2014 | RT01 | Administrative restoration application | |
30 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2013 | TM01 | Termination of appointment of Roderick Cameron as a director | |
17 Apr 2012 | AR01 |
Annual return made up to 27 March 2012 with full list of shareholders
Statement of capital on 2012-04-17
|
|
24 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
18 May 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders |