- Company Overview for 34 CAMBRIDGE ROAD HOVE LIMITED (08407793)
- Filing history for 34 CAMBRIDGE ROAD HOVE LIMITED (08407793)
- People for 34 CAMBRIDGE ROAD HOVE LIMITED (08407793)
- More for 34 CAMBRIDGE ROAD HOVE LIMITED (08407793)
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) |
---|---|---|---|
04 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
06 Jun 2024 | PSC08 | Notification of a person with significant control statement | |
01 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with updates | |
31 May 2024 | PSC07 | Cessation of Gareth Wynn Caddick as a person with significant control on 30 May 2024 | |
07 Apr 2024 | AD01 | Registered office address changed from C/O Stoneham Block Management Enterprise Centre Denton Island Newhaven BN9 9BA England to Leighwood House Haywards Heath Road North Chailey Lewes East Sussex BN8 4DT on 7 April 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
10 Nov 2023 | AD01 | Registered office address changed from 8 Wivelsfield Road Saltdean Brighton BN2 8FQ England to C/O Stoneham Block Management Enterprise Centre Denton Island Newhaven BN9 9BA on 10 November 2023 | |
11 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Mar 2023 | AP01 | Appointment of Ms Lianna Rubie Jones as a director on 9 March 2023 | |
26 Feb 2023 | PSC01 | Notification of Gareth Wynn Caddick as a person with significant control on 26 February 2023 | |
18 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with updates | |
18 Feb 2023 | PSC07 | Cessation of Gareth Wynn Caddick as a person with significant control on 18 February 2023 | |
04 Feb 2023 | TM01 | Termination of appointment of Sophie Claire Dixon as a director on 22 January 2023 | |
24 Sep 2022 | AD01 | Registered office address changed from 22 Margaret Street Brighton East Sussex BN2 1TS to 8 Wivelsfield Road Saltdean Brighton BN2 8FQ on 24 September 2022 | |
13 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
21 Jan 2022 | AP01 | Appointment of Mr Sebastian Louie Kinder as a director on 10 January 2021 | |
17 Nov 2021 | TM01 | Termination of appointment of Judy Edythe Mary Hitt as a director on 11 November 2021 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
27 Nov 2020 | AP01 | Appointment of Ms Judy Edythe Mary Hitt as a director on 27 November 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Mike Mckinlay as a director on 27 October 2020 | |
08 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
10 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 |