Advanced company searchLink opens in new window

73 DENMARK VILLAS HOVE LIMITED

Company number 05421692

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)
10 Apr 2017 AP03 Appointment of Janet Elizabeth Gordon as a secretary on 20 May 2016
10 Apr 2017 RT01 Administrative restoration application
24 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2015 AA Accounts for a dormant company made up to 23 June 2014
20 Oct 2014 AD01 Registered office address changed from , 63 High Street, Hurstpierpoint, West Sussex, BN6 9RE to 75 Lower Maisonette Denmark Villas Hove East Sussex BN3 3th on 20 October 2014
09 Jun 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
04 Mar 2014 AA Total exemption small company accounts made up to 23 June 2013
09 Dec 2013 AD01 Registered office address changed from , 83 Church Road, Hove, East Sussex, BN3 2BB on 9 December 2013
08 May 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
01 May 2013 AA Total exemption small company accounts made up to 23 June 2012
08 May 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
08 May 2012 CH01 Director's details changed for Audrey Dixon on 11 April 2012
08 May 2012 CH01 Director's details changed for Thomas Arthur Harding Baker on 11 April 2012
12 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
14 Oct 2011 AP03 Appointment of Mr Michael William Davis as a secretary
14 Oct 2011 AA01 Current accounting period extended from 30 April 2012 to 23 June 2012
14 Oct 2011 TM02 Termination of appointment of Thomas Baker as a secretary
07 Sep 2011 AD01 Registered office address changed from , Griffith Smith Farrington Webb, 47 Old Steyne, Brighton, BN1 1NW on 7 September 2011
06 May 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
21 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
06 Sep 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
06 Sep 2010 AP03 Appointment of Thomas Arthur Harding Baker as a secretary
06 Sep 2010 TM02 Termination of appointment of Janet Gordon as a secretary
05 Jun 2009 AA Accounts for a dormant company made up to 30 April 2009