37/38 ADELAIDE CRESCENT HOVE LIMITED: Filings - Page 2

  • Overview

    Company Name37/38 ADELAIDE CRESCENT HOVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01703604
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for 37/38 ADELAIDE CRESCENT HOVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Gary Christopher Whittaker as a director on Dec 31, 2017

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Oct 05, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Termination of appointment of Maxwell John Hellicar as a director on Mar 08, 2017

    1 pagesTM01

    Termination of appointment of Max John Hellicar as a secretary on Mar 08, 2017

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Confirmation statement made on Oct 05, 2016 with updates

    7 pagesCS01

    Annual return made up to Dec 23, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2015

    Statement of capital on Dec 23, 2015

    • Capital: GBP 182
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Dec 23, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2015

    Statement of capital on Jan 03, 2015

    • Capital: GBP 182
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Appointment of Mr Gary Christopher Whittaker as a director on Aug 31, 2014

    2 pagesAP01

    Appointment of Mr Ralph Richard May as a director on Aug 31, 2014

    2 pagesAP01

    Appointment of Mr Max John Hellicar as a director on Aug 31, 2014

    2 pagesAP01

    Appointment of Mr Max John Hellicar as a secretary on Aug 31, 2014

    2 pagesAP03

    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 pagesAD01

    Termination of appointment of Neil Drummond Andrew Bell as a secretary on Aug 31, 2014

    1 pagesTM02

    Termination of appointment of Sue O'connor as a director on Aug 30, 2014

    1 pagesTM01

    Termination of appointment of Alexandra Mojee Bell as a director on Aug 29, 2014

    1 pagesTM01

    Termination of appointment of Ashee Azimi as a director on Aug 30, 2014

    1 pagesTM01

    Termination of appointment of Pauline Anne Janet Rogers as a director on Jun 10, 2014

    1 pagesTM01

    Annual return made up to Dec 23, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 182
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    10 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    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