Advanced company searchLink opens in new window

43 CAMBRIDGE ROAD HOVE LIMITED

Company number 00691066

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)
16 May 2019 TM01 Termination of appointment of Daniel James Laurence Trigwell as a director on 18 April 2019
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
03 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
05 Dec 2017 TM01 Termination of appointment of Janet Houlker as a director on 30 September 2017
23 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
01 Jan 2017 TM01 Termination of appointment of Timothy Taylor as a director on 1 January 2017
13 Dec 2016 CH01 Director's details changed for Miss Liza Tonia Williams on 13 December 2016
13 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2016 TM01 Termination of appointment of Mark Anthony Stotesbury as a director on 22 June 2016
18 May 2016 AP01 Appointment of Mark Bracegirdle as a director on 17 May 2016
18 May 2016 CH01 Director's details changed for Mr Mark Anthony Stotesbury on 17 May 2016
16 May 2016 AP03 Appointment of Mr Danny Manani as a secretary on 13 May 2016
16 May 2016 TM02 Termination of appointment of Janet Houlker as a secretary on 13 May 2016
16 May 2016 AD01 Registered office address changed from Flat 9, 43 Cambridge Road Hove East Sussex BN3 1DE to (Flat 3) 43 Cambridge Road Hove East Sussex BN31DE on 16 May 2016
16 May 2016 CH01 Director's details changed for Mr Daniel James Laurence Trigwell on 16 May 2016
16 May 2016 CH01 Director's details changed for Mr Danny Manani on 16 May 2016
15 Dec 2015 AP01 Appointment of Mr Mark Anthony Stotesbury as a director on 5 December 2015
15 Dec 2015 AP01 Appointment of Mr Daniel James Laurence Trigwell as a director on 5 December 2015
15 Dec 2015 AP01 Appointment of Mr Danny Manani as a director on 5 December 2015
04 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 9
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014