Advanced company searchLink opens in new window

2 MEDINA VILLAS (HOVE) LIMITED

Company number 07056959

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)
08 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
07 Nov 2023 CH01 Director's details changed for Mrs Eeva Maija Mulrine on 1 November 2023
29 Jul 2023 AA Micro company accounts made up to 31 October 2022
08 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
08 Nov 2022 AD01 Registered office address changed from 55 Ruskin Road, Hove Ruskin Road Hove East Sussex BN3 5HA England to 55 Ruskin Road Hove East Sussex BN3 5HA on 8 November 2022
08 Nov 2022 AD01 Registered office address changed from 55 C/O Serena Lambert 55 Ruskin Goad Hove East Sussex BN3 5HA England to 55 Ruskin Road, Hove Ruskin Road Hove East Sussex BN3 5HA on 8 November 2022
09 Sep 2022 AD01 Registered office address changed from 4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 5FB United Kingdom to 55 C/O Serena Lambert 55 Ruskin Goad Hove East Sussex BN3 5HA on 9 September 2022
20 Jul 2022 AA Micro company accounts made up to 31 October 2021
08 Feb 2022 AD01 Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD England to 4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 5FB on 8 February 2022
05 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 31 October 2020
18 Mar 2021 PSC07 Cessation of Catherine Patricia Havis as a person with significant control on 18 March 2021
18 Mar 2021 PSC01 Notification of Eeva Maija Mulrine as a person with significant control on 18 March 2021
19 Feb 2021 AP01 Appointment of Mrs Eeva Maija Mulrine as a director on 19 February 2021
19 Feb 2021 AP01 Appointment of Mr Nicholas Samuel Reah as a director on 19 February 2021
19 Feb 2021 AP01 Appointment of Ms Julie Drury as a director on 19 February 2021
19 Feb 2021 TM01 Termination of appointment of Catherine Patricia Havis as a director on 19 February 2021
19 Feb 2021 TM01 Termination of appointment of Philip Andrew Chadwick as a director on 19 February 2021
11 Dec 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
14 Jul 2020 AA Micro company accounts made up to 31 October 2019
20 Dec 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
20 Dec 2019 TM01 Termination of appointment of Michael Mulrine as a director on 1 July 2019
29 Jun 2019 AA Micro company accounts made up to 31 October 2018
26 Nov 2018 AP01 Appointment of Mr Andrew Victor Mcdowell as a director on 26 November 2018
26 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates