Advanced company searchLink opens in new window

34 CAMBRIDGE ROAD HOVE LIMITED

Company number 08407793

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)
06 Jun 2024 PSC08 Notification of a person with significant control statement
01 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with updates
31 May 2024 PSC07 Cessation of Gareth Wynn Caddick as a person with significant control on 30 May 2024
07 Apr 2024 AD01 Registered office address changed from C/O Stoneham Block Management Enterprise Centre Denton Island Newhaven BN9 9BA England to Leighwood House Haywards Heath Road North Chailey Lewes East Sussex BN8 4DT on 7 April 2024
26 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
10 Nov 2023 AD01 Registered office address changed from 8 Wivelsfield Road Saltdean Brighton BN2 8FQ England to C/O Stoneham Block Management Enterprise Centre Denton Island Newhaven BN9 9BA on 10 November 2023
11 Sep 2023 AA Micro company accounts made up to 31 December 2022
09 Mar 2023 AP01 Appointment of Ms Lianna Rubie Jones as a director on 9 March 2023
26 Feb 2023 PSC01 Notification of Gareth Wynn Caddick as a person with significant control on 26 February 2023
18 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with updates
18 Feb 2023 PSC07 Cessation of Gareth Wynn Caddick as a person with significant control on 18 February 2023
04 Feb 2023 TM01 Termination of appointment of Sophie Claire Dixon as a director on 22 January 2023
24 Sep 2022 AD01 Registered office address changed from 22 Margaret Street Brighton East Sussex BN2 1TS to 8 Wivelsfield Road Saltdean Brighton BN2 8FQ on 24 September 2022
13 Sep 2022 AA Micro company accounts made up to 31 December 2021
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
21 Jan 2022 AP01 Appointment of Mr Sebastian Louie Kinder as a director on 10 January 2021
17 Nov 2021 TM01 Termination of appointment of Judy Edythe Mary Hitt as a director on 11 November 2021
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
27 Nov 2020 AP01 Appointment of Ms Judy Edythe Mary Hitt as a director on 27 November 2020
27 Nov 2020 TM01 Termination of appointment of Mike Mckinlay as a director on 27 October 2020
08 Apr 2020 AA Micro company accounts made up to 31 December 2019
29 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
10 Jul 2019 AA Micro company accounts made up to 31 December 2018
25 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates