Advanced company searchLink opens in new window

73 DENMARK VILLAS HOVE LIMITED

Company number 05421692

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)
24 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
14 Feb 2024 AA Accounts for a dormant company made up to 23 June 2023
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
01 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
28 Feb 2023 AA Accounts for a dormant company made up to 23 June 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
15 Mar 2022 AA Accounts for a dormant company made up to 23 June 2021
13 May 2021 AA Accounts for a dormant company made up to 23 June 2020
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
01 May 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
01 May 2020 CH01 Director's details changed for Janet Elizabeth Gordon on 1 January 2020
17 Mar 2020 AA Accounts for a dormant company made up to 23 June 2019
30 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
27 Feb 2019 AA Accounts for a dormant company made up to 23 June 2018
23 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
15 Mar 2018 AA Accounts for a dormant company made up to 23 June 2017
04 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
22 Apr 2017 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2017-04-22
  • GBP 3
22 Apr 2017 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2017-04-22
  • GBP 3
10 Apr 2017 AA Accounts for a dormant company made up to 23 June 2016
10 Apr 2017 AA Accounts for a dormant company made up to 23 June 2015
10 Apr 2017 AD01 Registered office address changed from , 4th Floor Park Gate, 161-163 Preston Road, Brighton, BN1 6AF, England to 75 Lower Maisonette Denmark Villas Hove East Sussex BN3 3th on 10 April 2017
10 Apr 2017 TM01 Termination of appointment of Thomas Arthur Harding Baker as a director on 28 June 2016
10 Apr 2017 TM02 Termination of appointment of Michael William Davis as a secretary on 20 May 2016