- Company Overview for 51 WATERLOO STREET (HOVE) LIMITED (05805865)
- Filing history for 51 WATERLOO STREET (HOVE) LIMITED (05805865)
- People for 51 WATERLOO STREET (HOVE) LIMITED (05805865)
- More for 51 WATERLOO STREET (HOVE) LIMITED (05805865)
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) |
---|---|---|---|
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 May 2012 | AR01 | Annual return made up to 4 May 2012 no member list | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 May 2011 | AR01 | Annual return made up to 4 May 2011 no member list | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 May 2010 | AR01 | Annual return made up to 4 May 2010 no member list | |
17 May 2010 | CH01 | Director's details changed for Timothy Stewart Pulman on 4 May 2010 | |
17 May 2010 | CH01 | Director's details changed for Elizabeth May Bubez on 4 May 2010 | |
06 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
11 May 2009 | 363a | Annual return made up to 04/05/09 | |
18 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
05 May 2008 | 363a | Annual return made up to 04/05/08 | |
23 Oct 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
08 May 2007 | 363a | Annual return made up to 04/05/07 | |
16 Feb 2007 | 225 | Accounting reference date shortened from 31/05/07 to 31/12/06 | |
02 Jun 2006 | 288a | New director appointed | |
02 Jun 2006 | 288a | New secretary appointed | |
02 Jun 2006 | 288a | New director appointed | |
02 Jun 2006 | 288b | Secretary resigned | |
02 Jun 2006 | 288b | Director resigned | |
04 May 2006 | NEWINC | Incorporation |