Advanced company searchLink opens in new window

22 ST AUBYNS HOVE (FREEHOLD) LIMITED

Company number 11343965

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)
10 May 2024 CS01 Confirmation statement made on 2 May 2024 with updates
15 Dec 2023 TM01 Termination of appointment of Stuart Mcinnes Mcpherson as a director on 15 December 2023
11 Dec 2023 AP01 Appointment of Ms Deborah Turner as a director on 11 December 2023
12 May 2023 TM01 Termination of appointment of Alexandra Maria Colasurdo as a director on 10 May 2023
09 May 2023 AP01 Appointment of Mr Stuart Mcinnes Mcpherson as a director on 5 May 2023
05 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
20 Jan 2023 AA Micro company accounts made up to 31 May 2022
03 May 2022 CS01 Confirmation statement made on 2 May 2022 with updates
10 Mar 2022 AA Micro company accounts made up to 31 May 2021
07 Mar 2022 AP01 Appointment of Ms Alexandra Maria Colasurdo as a director on 1 March 2022
14 Dec 2021 AP03 Appointment of Mr Matthew Cox as a secretary on 10 December 2021
13 Dec 2021 TM02 Termination of appointment of Timothy William O'donnell as a secretary on 10 December 2021
13 Dec 2021 AD01 Registered office address changed from 59 Welbeck Avenue Hove BN3 4JQ England to C/O Charles Cox Limited Enterprise Centre Denton Island Newhaven BN9 9BA on 13 December 2021
12 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
29 Dec 2020 AA Accounts for a dormant company made up to 31 May 2020
12 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
17 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
25 Nov 2019 TM01 Termination of appointment of Sandra Leslie Cammock as a director on 25 November 2019
27 Sep 2019 AP03 Appointment of Mr Timothy William O'donnell as a secretary on 26 September 2019
27 Sep 2019 AD01 Registered office address changed from 72 Home Leasing Ltd 72 Western Road Hove East Sussex BN3 2JQ United Kingdom to 59 Welbeck Avenue Hove BN3 4JQ on 27 September 2019
09 May 2019 AD01 Registered office address changed from 22 st. Aubyns Hove East Sussex BN3 2TD United Kingdom to 72 Home Leasing Ltd 72 Western Road Hove East Sussex BN3 2JQ on 9 May 2019
08 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
03 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-03
  • GBP 10