Advanced company searchLink opens in new window

46 DENMARK VILLAS HOVE LIMITED

Company number 06107690

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)
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
  • GBP 4
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