- Company Overview for 46 DENMARK VILLAS HOVE LIMITED (06107690)
- Filing history for 46 DENMARK VILLAS HOVE LIMITED (06107690)
- People for 46 DENMARK VILLAS HOVE LIMITED (06107690)
- More for 46 DENMARK VILLAS HOVE LIMITED (06107690)
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) |
---|---|---|---|
16 Feb 2025 | CS01 | Confirmation statement made on 15 February 2025 with no updates | |
30 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
15 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
25 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
30 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
19 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
18 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
27 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
05 Sep 2018 | AP01 | Appointment of Miss Sophie Ann Blakemore as a director on 5 August 2018 | |
05 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
16 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
28 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
02 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
28 Oct 2015 | AD01 | Registered office address changed from Flat 2 46 Denmark Villas Hove East Sussex BN3 3TE to 206 the Hayes Apartments the Hayes Cardiff CF10 1BN on 28 October 2015 | |
27 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | CH01 | Director's details changed for Mr Mark James Cotter on 1 January 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Norman Joseph Shaw as a director on 31 January 2015 |