Advanced company searchLink opens in new window

38 LANGDALE ROAD HOVE LIMITED

Company number 05081122

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)
29 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with updates
29 Mar 2024 PSC07 Cessation of Robin Harry Maurice Wakelin as a person with significant control on 15 March 2024
29 Mar 2024 PSC07 Cessation of Jennifer Anne Wakelin as a person with significant control on 15 March 2024
28 Mar 2024 AP01 Appointment of Ms Lesley Campbell Zeegen as a director on 15 March 2024
27 Mar 2024 TM01 Termination of appointment of Robin Harry Maurice Wakelin as a director on 15 March 2024
27 Mar 2024 TM01 Termination of appointment of Jennifer Anne Wakelin as a director on 15 March 2024
10 Nov 2023 AA Micro company accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
18 Nov 2022 PSC01 Notification of Robin Harry Maurice Wakelin as a person with significant control on 23 March 2017
18 Nov 2022 PSC01 Notification of Jennifer Anne Wakelin as a person with significant control on 23 March 2017
18 Nov 2022 PSC01 Notification of Filippo Osella as a person with significant control on 23 March 2017
18 Nov 2022 PSC04 Change of details for Mr James Gerald Mc
Loughlin as a person with significant control on 18 November 2022
18 Nov 2022 PSC01 Notification of Susannah Jane Peters as a person with significant control on 30 November 2020
18 Nov 2022 PSC01 Notification of James Gerald Mc
Loughlin as a person with significant control on 30 November 2020
18 Nov 2022 PSC09 Withdrawal of a person with significant control statement on 18 November 2022
13 Sep 2022 AA Micro company accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
02 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 May 2021 CS01 Confirmation statement made on 23 March 2021 with updates
27 May 2021 AP03 Appointment of Mr James Gerald Mcloughlin as a secretary on 24 May 2021
02 Jan 2021 AP01 Appointment of Ms Susannah Jane Peters as a director on 1 January 2021
02 Jan 2021 AP01 Appointment of Mr James Gerald Mcloughlin as a director on 1 January 2021
01 Jan 2021 TM01 Termination of appointment of Valerie Anne Owens as a director on 1 December 2020
01 Jan 2021 TM02 Termination of appointment of Valerie Anne Owens as a secretary on 1 December 2020
29 Oct 2020 AA Total exemption full accounts made up to 31 March 2020