- Company Overview for 3 THIRD AVENUE (HOVE) LIMITED (07664544)
- Filing history for 3 THIRD AVENUE (HOVE) LIMITED (07664544)
- People for 3 THIRD AVENUE (HOVE) LIMITED (07664544)
- More for 3 THIRD AVENUE (HOVE) LIMITED (07664544)
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) |
---|---|---|---|
15 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 16 February 2018
|
|
11 Aug 2017 | TM01 | Termination of appointment of a director | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 June 2017 with no updates | |
10 Aug 2017 | TM01 | Termination of appointment of Laura Patricia Burns as a director on 1 January 2017 | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
10 Feb 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
08 Jul 2016 | TM01 | Termination of appointment of Barbara Maria Krasnodebska as a director on 1 March 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of David James Hammond as a director on 1 January 2016 | |
17 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
26 Jun 2015 | TM01 | Termination of appointment of David James Hammond as a director on 26 June 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Jane Deborah Spencer as a director on 26 June 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Andrew Edwin Spencer as a director on 26 June 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Guy Neil Nickalls as a director on 26 June 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Rachel Nicholas as a director on 26 June 2015 | |
04 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
12 Jun 2014 | TM01 | Termination of appointment of a director | |
10 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jan 2014 | AP01 | Appointment of Mr Gian Marco Currado as a director | |
28 Dec 2013 | AP01 | Appointment of Mr Andrew Edwin Spencer as a director | |
28 Dec 2013 | AP01 | Appointment of Mrs Jane Deborah Spencer as a director | |
14 Dec 2013 | TM01 | Termination of appointment of Damien Pestell as a director | |
12 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders |