Advanced company searchLink opens in new window

THE ATHENAEUM (HOVE) LIMITED

Company number 04795803

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)
21 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
22 Sep 2023 AD01 Registered office address changed from 77 Bohemia Road St Leonards on Sea TN37 6RJ England to 2-6 Sedlescombe Road North St Leonards on Sea East Sussex TN37 7DG on 22 September 2023
21 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
05 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
22 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
08 Dec 2021 PSC04 Change of details for Mr Ravi Persaud as a person with significant control on 8 December 2021
08 Dec 2021 CH01 Director's details changed for Mr Ravi Omaz Persaud on 8 December 2021
23 Nov 2021 PSC07 Cessation of Laura Jayne Crowther as a person with significant control on 23 November 2021
23 Nov 2021 TM01 Termination of appointment of Laura Jayne Crowther as a director on 23 November 2021
02 Nov 2021 AD01 Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA to 77 Bohemia Road St Leonards on Sea TN37 6RJ on 2 November 2021
18 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
16 Jun 2021 PSC01 Notification of Susan Patricia Elsom as a person with significant control on 18 April 2017
16 Jun 2021 PSC01 Notification of Susan Mary Fairhurst as a person with significant control on 6 April 2016
16 Jun 2021 PSC01 Notification of Laura Jane Crowther as a person with significant control on 6 April 2016
16 Jun 2021 PSC01 Notification of Robin Henry Lawson as a person with significant control on 6 April 2016
16 Jun 2021 PSC01 Notification of Ravi Omaz Persaud as a person with significant control on 6 December 2019
08 Jun 2021 AA Micro company accounts made up to 30 June 2020
06 Jun 2021 TM01 Termination of appointment of Steven Eric Lowry Smith as a director on 30 May 2021
06 Jun 2021 TM02 Termination of appointment of Steven Eric Lowry Smith as a secretary on 30 May 2021
06 Jun 2021 PSC07 Cessation of Steven Eric Lowry-Smith as a person with significant control on 30 April 2021
26 Mar 2021 AP01 Appointment of Mrs Susan Elsom as a director on 26 March 2021
11 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
11 Feb 2020 AA Micro company accounts made up to 30 June 2019
17 Dec 2019 AP01 Appointment of Mr Ravi Omaz Persaud as a director on 6 December 2019