38 DENMARK VILLAS HOVE RTM COMPANY LIMITED
Company number 11950624
- Company Overview for 38 DENMARK VILLAS HOVE RTM COMPANY LIMITED (11950624)
- Filing history for 38 DENMARK VILLAS HOVE RTM COMPANY LIMITED (11950624)
- People for 38 DENMARK VILLAS HOVE RTM COMPANY LIMITED (11950624)
- More for 38 DENMARK VILLAS HOVE RTM COMPANY LIMITED (11950624)
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 |