- 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) |
---|---|---|---|
22 Feb 2015 | AP01 | Appointment of Ms Anne Lamond as a director on 22 February 2015 | |
20 Feb 2015 | TM01 | Termination of appointment of Keven John Sellick as a director on 3 October 2014 | |
03 Oct 2014 | AD01 | Registered office address changed from C/O Keven Sellick Flat 3 46 Denmark Villas Hove East Sussex BN3 3TE to Flat 2 46 Denmark Villas Hove East Sussex BN3 3TE on 3 October 2014 | |
13 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
25 Jun 2014 | AP01 | Appointment of Mr Stephen John Bartholomew Hillier as a director | |
24 Jun 2014 | TM01 | Termination of appointment of Michael Wadeson as a director | |
21 Feb 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
17 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Mar 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
21 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
12 Oct 2011 | AA01 | Current accounting period extended from 15 February 2011 to 31 December 2011 | |
07 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
01 Mar 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
01 Mar 2011 | AD01 | Registered office address changed from Lower Ground Floor Flat 46 Denmark Villas Hove East Sussex BN3 3TE on 1 March 2011 | |
01 Mar 2011 | AA01 | Previous accounting period shortened from 31 December 2011 to 15 February 2011 | |
11 Oct 2010 | AP01 | Appointment of Mr Keven John Sellick as a director | |
15 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
08 Aug 2010 | TM01 | Termination of appointment of Josephine Cockburn as a director | |
01 Mar 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Josephine Rowan Ellis on 28 February 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Michael Stewart Wadeson on 28 February 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Mark James Cotter on 28 February 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Norman Joseph Shaw on 28 February 2010 | |
19 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 |