Advanced company searchLink opens in new window

NO. 41 SACKVILLE ROAD HOVE LIMITED

Company number 01039920

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 2024 CS01 Confirmation statement made on 16 May 2024 with updates
27 Aug 2023 AA Accounts for a dormant company made up to 24 December 2022
31 May 2023 CS01 Confirmation statement made on 21 May 2023 with updates
28 May 2022 CS01 Confirmation statement made on 21 May 2022 with updates
08 Jan 2022 AA Accounts for a dormant company made up to 24 December 2021
06 Sep 2021 AA Accounts for a dormant company made up to 24 December 2020
18 Aug 2021 CH01 Director's details changed for Mr Robert Stuart Nemeth on 17 August 2021
18 Aug 2021 PSC04 Change of details for Mr Robert Stuart Nemeth as a person with significant control on 17 August 2021
04 Jul 2021 AP01 Appointment of Mr Robert Stuart Nemeth as a director on 25 June 2021
04 Jul 2021 AP03 Appointment of Mr Robert Stuart Nemeth as a secretary on 25 June 2021
04 Jul 2021 TM02 Termination of appointment of R S Nemeth Estates Ltd as a secretary on 25 June 2021
04 Jul 2021 TM01 Termination of appointment of R S Nemeth Estates Ltd as a director on 25 June 2021
02 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with updates
02 Jun 2021 TM01 Termination of appointment of Robert Stuart Nemeth as a director on 1 May 2021
02 Jun 2021 TM02 Termination of appointment of Robert Stuart Nemeth as a secretary on 1 May 2021
02 Jun 2021 AP04 Appointment of R S Nemeth Estates Ltd as a secretary on 1 May 2021
02 Jun 2021 AP02 Appointment of R S Nemeth Estates Ltd as a director on 1 May 2021
17 Dec 2020 AA Micro company accounts made up to 24 December 2019
24 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
23 Sep 2019 AA Micro company accounts made up to 24 December 2018
03 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
29 Mar 2019 AD01 Registered office address changed from Shermond House 58 Boundary Road Hove East Sussex BN3 5TD to 53 Brooker Place Hove BN3 3ZN on 29 March 2019
21 Sep 2018 AA Micro company accounts made up to 24 December 2017
24 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
22 Sep 2017 AA Micro company accounts made up to 24 December 2016