- Company Overview for 40 SACKVILLE ROAD HOVE LIMITED (07216222)
- Filing history for 40 SACKVILLE ROAD HOVE LIMITED (07216222)
- People for 40 SACKVILLE ROAD HOVE LIMITED (07216222)
- More for 40 SACKVILLE ROAD HOVE LIMITED (07216222)
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) |
---|---|---|---|
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
15 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
06 Aug 2018 | PSC07 | Cessation of Peter John Fisk as a person with significant control on 6 August 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
26 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
28 Jun 2017 | AP01 | Appointment of Miss Victoria Adrianna Cheyney as a director on 5 June 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
26 Apr 2017 | TM01 | Termination of appointment of James Spooner as a director on 27 January 2017 | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
19 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
25 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
17 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 17 August 2010
|
|
17 Aug 2010 | AD01 | Registered office address changed from 47 Old Steine Brighton East Sussex BN1 1NW England on 17 August 2010 | |
17 Aug 2010 | AP01 | Appointment of Mr Mark Sean Lister as a director | |
17 Aug 2010 | AP01 | Appointment of Mr James Spooner as a director | |
17 Aug 2010 | AP01 | Appointment of Mr Gholam Hussain Zakhmand as a director |