NO. 36 ADELAIDE CRESCENT HOVE LIMITED
Company number 00863467
- Company Overview for NO. 36 ADELAIDE CRESCENT HOVE LIMITED (00863467)
- Filing history for NO. 36 ADELAIDE CRESCENT HOVE LIMITED (00863467)
- People for NO. 36 ADELAIDE CRESCENT HOVE LIMITED (00863467)
- More for NO. 36 ADELAIDE CRESCENT HOVE LIMITED (00863467)
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
|