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)
24 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
25 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3
27 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jul 2015 AP01 Appointment of Mrs Jennifer Anne Wakelin as a director on 14 April 2013
23 Jul 2015 AP01 Appointment of Dr Robin Harry Maurice Wakelin as a director on 14 April 2013
23 Jun 2015 AP01 Appointment of Mr Filippo Osella as a director on 15 June 2015
21 Jun 2015 TM01 Termination of appointment of Ranjit Singh as a director on 15 June 2015
12 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-12
  • GBP 3
23 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-19
  • GBP 3
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
19 Apr 2013 CH01 Director's details changed for Mr Ranjit Singh on 22 March 2013
19 Apr 2013 CH01 Director's details changed for Valerie Anne Owens on 22 March 2013
19 Apr 2013 TM01 Termination of appointment of Dominique Dagorn Macdonald as a director
19 Apr 2013 CH03 Secretary's details changed for Valerie Anne Owens on 22 March 2013
07 May 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders