Advanced company searchLink opens in new window

38 DENMARK VILLAS HOVE RTM COMPANY LIMITED

Company number 11950624

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)
29 Apr 2024 AD01 Registered office address changed from 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG England to 168 Church Road Hove East Sussex BN3 2DL on 29 April 2024
29 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
13 Sep 2023 AD01 Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG on 13 September 2023
30 May 2023 AA Micro company accounts made up to 30 April 2023
26 May 2023 AD01 Registered office address changed from 38 Denmark Villas Hove East Sussex BN3 3TE United Kingdom to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 26 May 2023
21 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
17 Jan 2023 AA Micro company accounts made up to 30 April 2022
12 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
25 May 2022 AP01 Appointment of Mr Arran Jacob Bish as a director on 20 May 2022
11 Aug 2021 AA Micro company accounts made up to 30 April 2021
03 Jun 2021 PSC04 Change of details for Mr David-Anthony Webb as a person with significant control on 1 June 2021
07 May 2021 PSC04 Change of details for Mr David-Anthony Webb as a person with significant control on 17 April 2019
07 May 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
07 May 2021 PSC01 Notification of James Edward Harvey as a person with significant control on 17 April 2019
07 May 2021 PSC01 Notification of Richard Jeffrey Britton as a person with significant control on 17 April 2019
20 Jul 2020 AA Micro company accounts made up to 30 April 2020
02 Jun 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
17 Apr 2019 NEWINC Incorporation