Advanced company searchLink opens in new window

44 VENTNOR VILLAS HOVE LIMITED

Company number 03295389

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)
05 Mar 2018 AA Accounts for a dormant company made up to 24 June 2017
27 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
07 Nov 2017 AP01 Appointment of Mr Harry Mishon as a director on 7 November 2017
07 Nov 2017 TM01 Termination of appointment of Jacqueline Margaret Houghton as a director on 7 November 2017
21 Mar 2017 AA Accounts for a dormant company made up to 24 June 2016
03 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
16 Mar 2016 AA Accounts for a dormant company made up to 24 June 2015
11 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
06 Mar 2015 AA Accounts for a dormant company made up to 24 June 2014
02 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 4
02 Jan 2015 TM01 Termination of appointment of Robert John O'neill as a director on 19 December 2014
26 Mar 2014 AP04 Appointment of Property Central (Hove) Limited as a secretary
26 Mar 2014 TM02 Termination of appointment of Robert O'neill as a secretary
18 Mar 2014 AA Accounts for a dormant company made up to 24 June 2013
08 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
15 Mar 2013 AA Accounts for a dormant company made up to 24 June 2012
15 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
13 Mar 2012 AA Total exemption small company accounts made up to 24 June 2011
23 Dec 2011 AR01 Annual return made up to 20 December 2011 with full list of shareholders
17 Mar 2011 AA Total exemption full accounts made up to 24 June 2010
14 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
13 Jan 2011 CH01 Director's details changed for Mrs Rebecca Paola Hugo on 13 January 2011
09 Aug 2010 AD01 Registered office address changed from Flat 3 52 Ventnor Villas Hove Sussex BN3 3DB on 9 August 2010
16 Mar 2010 AP01 Appointment of Mrs Jacqueline Margaret Houghton as a director
12 Mar 2010 AA Total exemption full accounts made up to 24 June 2009