Advanced company searchLink opens in new window

55 GOLDSTONE VILLAS HOVE LIMITED

Company number 07166435

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)
23 Dec 2013 AA Total exemption small company accounts made up to 24 March 2013
25 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 24 March 2012
20 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
21 Nov 2011 AA Accounts for a dormant company made up to 24 March 2011
02 Nov 2011 TM01 Termination of appointment of Simon Ellis as a director
28 Sep 2011 SH01 Statement of capital following an allotment of shares on 21 September 2011
  • GBP 4
22 Mar 2011 AP03 Appointment of Mr Michael William Davis as a secretary
21 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
21 Mar 2011 AA01 Current accounting period extended from 28 February 2011 to 24 March 2011
21 Mar 2011 AD01 Registered office address changed from 55 Goldstone Villas Hove East Sussex BN3 3RT England on 21 March 2011
29 Dec 2010 AP01 Appointment of Mr Nicholas John Vince as a director
16 Dec 2010 AP01 Appointment of Simon Richard Ellis as a director
16 Dec 2010 AP01 Appointment of Margaret Rose Longbotham as a director
23 Feb 2010 NEWINC Incorporation