Advanced company searchLink opens in new window

14 HOVA VILLAS HOVE LIMITED

Company number 07710917

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)
26 Feb 2024 AA Micro company accounts made up to 31 July 2023
31 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
14 Apr 2023 AA Micro company accounts made up to 31 July 2022
02 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
25 Apr 2022 AA Micro company accounts made up to 31 July 2021
23 Jul 2021 PSC04 Change of details for Miss Jacqueline Maria Ginty as a person with significant control on 16 October 2020
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
22 Jul 2021 PSC01 Notification of Paula Ann Church as a person with significant control on 16 October 2020
22 Jul 2021 PSC07 Cessation of Daniel Matthew Alan Chard as a person with significant control on 16 October 2020
22 Jul 2021 PSC01 Notification of Alan James Cullen as a person with significant control on 16 October 2020
22 Jul 2021 PSC04 Change of details for Mrs Justine Clare Williams as a person with significant control on 16 October 2020
22 Jul 2021 PSC04 Change of details for Miss Jacqueline Maria Ginty as a person with significant control on 19 July 2021
22 Jul 2021 CH01 Director's details changed for Miss Jacqueline Maria Ginty on 19 July 2021
21 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 31 July 2020
26 Nov 2020 AP01 Appointment of Mr Alan James Cullens as a director on 25 November 2020
08 Oct 2020 TM01 Termination of appointment of Daniel Matthew Alan Chard as a director on 8 October 2020
28 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
27 Jul 2020 AD01 Registered office address changed from 12 New Broadway Shoreham by Sea West Sussex BN11 4HP England to 12 New Broadway Tarring Road Worthing West Sussex BN11 4HP on 27 July 2020
02 Jul 2020 AD01 Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom to 12 New Broadway Shoreham by Sea West Sussex BN11 4HP on 2 July 2020
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
24 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
24 Jul 2019 AP01 Appointment of Miss Jacqueline Maria Ginty as a director on 15 July 2019
24 Jul 2019 PSC01 Notification of Jacqueline Maria Ginty as a person with significant control on 10 December 2018
10 Jul 2019 PSC07 Cessation of Paul Francis Reavey as a person with significant control on 10 December 2018