Advanced company searchLink opens in new window

12 ADELAIDE CRESCENT HOVE LIMITED

Company number 03003607

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)
15 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
26 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 May 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
25 Oct 2022 AA Micro company accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 May 2021 CH01 Director's details changed for Ms Isabella Jane Housego-Woolgar on 27 May 2021
27 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
08 Jan 2021 AA Micro company accounts made up to 31 March 2020
03 May 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
20 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 20
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 20
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 20
14 May 2014 CH01 Director's details changed for Isabelle Helene Malbran on 1 March 2014
14 May 2014 CH01 Director's details changed for Christopher Mark Evans on 1 March 2014
15 Jan 2014 TM02 Termination of appointment of Ss Secretariat Limited as a secretary