- Company Overview for 75 DENMARK VILLAS HOVE LIMITED (10060857)
- Filing history for 75 DENMARK VILLAS HOVE LIMITED (10060857)
- People for 75 DENMARK VILLAS HOVE LIMITED (10060857)
- More for 75 DENMARK VILLAS HOVE LIMITED (10060857)
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) |
---|---|---|---|
11 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with updates | |
22 Feb 2024 | CH01 | Director's details changed for Mr Carl Antony Jarrad on 21 February 2024 | |
21 Feb 2024 | PSC04 | Change of details for Mr Carl Anthony Jarrad as a person with significant control on 21 February 2024 | |
22 Jan 2024 | PSC04 | Change of details for Ms Janet Elizabeth Gordon as a person with significant control on 17 January 2024 | |
22 Jan 2024 | PSC01 | Notification of Sandra Lynn Jarrad as a person with significant control on 17 January 2024 | |
22 Jan 2024 | PSC01 | Notification of Carl Anthony Jarrad as a person with significant control on 17 January 2024 | |
15 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with updates | |
28 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Jul 2022 | AP01 | Appointment of Mr Carl Anthony Jarrad as a director on 15 July 2022 | |
15 Jul 2022 | AP01 | Appointment of Mrs Sandra Lynn Jarrad as a director on 15 July 2022 | |
16 Jun 2022 | TM01 | Termination of appointment of Omar Francis Mactavish Mohamed as a director on 8 June 2022 | |
21 Mar 2022 | AD01 | Registered office address changed from Lower Maisonette 75 Denmark Villas Hove BN3 3th United Kingdom to 28 Minchenden Crescent London N14 7EL on 21 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with updates | |
14 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
16 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 May 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
25 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
26 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 31 May 2017
|
|
16 Mar 2018 | PSC01 | Notification of Janet Elizabeth Gordon as a person with significant control on 16 March 2018 |