Advanced company searchLink opens in new window

2 AND 3 HOVE PLACE LIMITED

Company number 07351576

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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
  • GBP 1
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