37/38 ADELAIDE CRESCENT HOVE LIMITED: Filings - Page 2
Overview
| Company Name | 37/38 ADELAIDE CRESCENT HOVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01703604 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for 37/38 ADELAIDE CRESCENT HOVE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Gary Christopher Whittaker as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Flat 9 37/38 Adelaide Crescent Hove East Sussex to Flat 5 37/38 Adelaide Crescent Hove East Sussex BN3 2JL on Mar 24, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Maxwell John Hellicar as a director on Mar 08, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Max John Hellicar as a secretary on Mar 08, 2017 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2016 with updates | 7 pages | CS01 | ||||||||||
Annual return made up to Dec 23, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Dec 23, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Appointment of Mr Gary Christopher Whittaker as a director on Aug 31, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ralph Richard May as a director on Aug 31, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Max John Hellicar as a director on Aug 31, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Max John Hellicar as a secretary on Aug 31, 2014 | 2 pages | AP03 | ||||||||||
Registered office address changed from 37/38 Adelaide Crescent Hove East Sussex BN3 2JL to Flat 9 37/38 Adelaide Crescent Hove East Sussex on Sep 25, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Neil Drummond Andrew Bell as a secretary on Aug 31, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Sue O'connor as a director on Aug 30, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexandra Mojee Bell as a director on Aug 29, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ashee Azimi as a director on Aug 30, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pauline Anne Janet Rogers as a director on Jun 10, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 23, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 10 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0