- Company Overview for 2 AND 3 HOVE PLACE LIMITED (07351576)
- Filing history for 2 AND 3 HOVE PLACE LIMITED (07351576)
- People for 2 AND 3 HOVE PLACE LIMITED (07351576)
- More for 2 AND 3 HOVE PLACE LIMITED (07351576)
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) |
---|---|---|---|
27 Oct 2016 | CH01 | Director's details changed for Mrs Christine Elizabeth Nightingale on 27 October 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Mr Mark Hooper on 27 October 2016 | |
27 Oct 2016 | TM01 | Termination of appointment of Stephen Williams as a director on 27 October 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from 2B Hove Place Hove East Sussex BN3 2RG to 128 Nevill Road Hove BN3 7BT on 27 October 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 May 2015 | AP01 | Appointment of Ms Charlotte Victoria Caterer as a director on 10 May 2015 | |
10 May 2015 | AP01 | Appointment of Mrs Christine Elizabeth Nightingale as a director on 10 May 2015 | |
02 May 2015 | AP01 | Appointment of Mrs Susan Risley as a director on 2 May 2015 | |
31 Dec 2014 | TM01 | Termination of appointment of Samuel Eden-Green as a director on 12 December 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Sep 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-15
|
|
16 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
15 Sep 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
15 Jun 2012 | TM01 | Termination of appointment of Stephen Mcnee as a director | |
20 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
19 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 20 March 2011
|
|
20 Mar 2011 | AD01 | Registered office address changed from 2 and 3 Hove Place Hove East Sussex BN3 2RG United Kingdom on 20 March 2011 | |
20 Mar 2011 | TM02 | Termination of appointment of Eleanor Ruth Harris as a secretary | |
30 Jan 2011 | AP01 | Appointment of Mr Samuel Eden-Green as a director | |
20 Aug 2010 | NEWINC | Incorporation |