Advanced company searchLink opens in new window

52 HOVA VILLAS (HOVE) LIMITED

Company number 07923227

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)
29 Jan 2016 AD01 Registered office address changed from 52C Hova Villas Hove East Sussex BN3 3DG to Flat 7 Alveston Court Holland Rd. Hove East Sussex BN3 1JP on 29 January 2016
05 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4
21 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Mar 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
03 Mar 2014 TM01 Termination of appointment of Lara Marshall Mcbain as a director
03 Mar 2014 AP03 Appointment of Mr. Russell Marcus Flawn as a secretary
03 Mar 2014 AP01 Appointment of Ms Naomi Joy Bates as a director
03 Mar 2014 AD01 Registered office address changed from 46 Wickham Way Haywards Heath West Sussex RH16 1UQ on 3 March 2014
03 Feb 2014 TM02 Termination of appointment of Roy Marshall as a secretary
16 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
11 Sep 2012 AP03 Appointment of Roy Marshall as a secretary
13 Aug 2012 AD01 Registered office address changed from 52C Hova Villas Hove East Sussex BN3 3DG England on 13 August 2012
13 Aug 2012 TM01 Termination of appointment of Sarah Snell as a director
13 Aug 2012 TM01 Termination of appointment of Lesley Sherrington as a director
13 Aug 2012 TM01 Termination of appointment of Andrew Brown as a director
25 Jan 2012 NEWINC Incorporation