- Company Overview for THE ATHENAEUM (HOVE) LIMITED (04795803)
- Filing history for THE ATHENAEUM (HOVE) LIMITED (04795803)
- People for THE ATHENAEUM (HOVE) LIMITED (04795803)
- More for THE ATHENAEUM (HOVE) LIMITED (04795803)
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) |
---|---|---|---|
22 Sep 2024 | CH01 | Director's details changed for Miss Susan Mary Fairhurst on 22 September 2024 | |
22 Sep 2024 | CH01 | Director's details changed for Mr Robin Henry Lawson on 22 September 2024 | |
22 Sep 2024 | AP01 | Appointment of Ms Maria Gillies Mota as a director on 22 September 2024 | |
22 Sep 2024 | CH01 | Director's details changed for Miss Susan Mary Fairhurst on 22 September 2024 | |
22 Sep 2024 | CH01 | Director's details changed for Mr Ravi Persaud on 22 September 2024 | |
22 Sep 2024 | TM01 | Termination of appointment of Susan Patricia Elsom as a director on 22 September 2024 | |
22 Sep 2024 | PSC07 | Cessation of Susan Patricia Elsom as a person with significant control on 1 March 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
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 |