Advanced company searchLink opens in new window

NO. 36 ADELAIDE CRESCENT HOVE LIMITED

Company number 00863467

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)
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
12 Sep 2022 AD01 Registered office address changed from 43 C/O Ellmans 43 Church Road Hove East Sussex BN3 2BE United Kingdom to 36 Adelaide Crescent Adelaide Crescent Hove BN3 2JL on 12 September 2022
08 Aug 2022 AA Micro company accounts made up to 31 December 2021
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
30 Apr 2021 CH01 Director's details changed for Ms Kerry Jo Herbert on 30 April 2021
01 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
01 May 2020 CH01 Director's details changed for Mr Stephen Paul Lilly on 1 March 2013
26 Feb 2020 AA Micro company accounts made up to 31 December 2019
02 May 2019 CS01 Confirmation statement made on 26 April 2019 with updates
20 Mar 2019 AD01 Registered office address changed from C/O Mags Longbotham Ellmans Property Management 43 Church Road Hove East Sussex BN3 2BE England to 43 C/O Ellmans 43 Church Road Hove East Sussex BN3 2BE on 20 March 2019
06 Mar 2019 AA Micro company accounts made up to 31 December 2018
25 Jul 2018 AP01 Appointment of Miss Eleanor Lewis as a director on 23 July 2018
25 Jun 2018 TM01 Termination of appointment of Timothy James Owers as a director on 22 June 2018
30 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates
16 May 2018 AA Micro company accounts made up to 31 December 2017
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Sep 2017 CH01 Director's details changed for Miss Rebecca Denise Morgan on 18 August 2012
01 Aug 2017 TM01 Termination of appointment of Nicholas Charles Timothy Cropp as a director on 1 August 2017
18 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
01 Sep 2016 TM02 Termination of appointment of Kerry Jo Herbert as a secretary on 1 September 2016
25 May 2016 AA Accounts for a dormant company made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 6