- Company Overview for 14 HOVA VILLAS HOVE LIMITED (07710917)
- Filing history for 14 HOVA VILLAS HOVE LIMITED (07710917)
- People for 14 HOVA VILLAS HOVE LIMITED (07710917)
- More for 14 HOVA VILLAS HOVE LIMITED (07710917)
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 |