80 BLENHEIM CRESCENT LTD - HOVE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-03-22 View Report
Confirmation statement. Statement with no updates. 2023-03-08 View Report
Accounts. Accounts type micro entity. 2022-03-31 View Report
Confirmation statement. Statement with no updates. 2022-03-07 View Report
Address. Change date: 2021-08-30. Old address: 65 Ladbroke Grove Flat 7 London W11 2PD England. New address: 26 Brunswick Terrace Flat 5 Hove BN3 1HJ. 2021-08-30 View Report
Accounts. Accounts type micro entity. 2021-04-15 View Report
Confirmation statement. Statement with no updates. 2021-03-03 View Report
Confirmation statement. Statement with updates. 2020-03-05 View Report
Accounts. Accounts type micro entity. 2020-03-05 View Report
Resolution. Description: Resolutions. 2019-03-15 View Report
Confirmation statement. Statement with updates. 2019-03-13 View Report
Accounts. Accounts type micro entity. 2019-03-13 View Report
Officers. Appointment date: 2019-01-25. Officer name: Ms Lindsay Kirby. 2019-01-25 View Report
Officers. Officer name: Jan Floris Van Der Wateren. Termination date: 2019-01-25. 2019-01-25 View Report
Address. Change date: 2018-04-06. New address: 65 Ladbroke Grove Flat 7 London W11 2PD. Old address: 80 Blenheim Crescent London W11 1NZ. 2018-04-06 View Report
Officers. Appointment date: 2018-04-01. Officer name: Ms Lindsay Kirby. 2018-04-06 View Report
Accounts. Accounts type micro entity. 2018-02-27 View Report
Confirmation statement. Statement with no updates. 2018-02-27 View Report
Confirmation statement. Statement with updates. 2017-04-13 View Report
Officers. Officer name: Ms Emma Hunt. Change date: 2017-04-01. 2017-04-12 View Report
Confirmation statement. Statement with updates. 2017-03-27 View Report
Accounts. Accounts type micro entity. 2017-03-22 View Report
Annual return. With made up date full list shareholders. 2016-04-05 View Report
Accounts. Accounts type dormant. 2016-02-22 View Report
Annual return. With made up date full list shareholders. 2015-03-27 View Report
Accounts. Accounts type dormant. 2015-02-19 View Report
Annual return. With made up date full list shareholders. 2014-04-24 View Report
Accounts. Accounts type total exemption small. 2014-03-26 View Report
Officers. Officer name: Mr Jan Floris Van Der Wateren. 2014-03-11 View Report
Accounts. Accounts type total exemption small. 2014-01-31 View Report
Officers. Officer name: Richard Keesing. 2013-12-18 View Report
Officers. Officer name: Richard Keesing. 2013-12-18 View Report
Officers. Officer name: Ms Emma Hunt. 2013-12-18 View Report
Address. Old address: C/O Mr R C Keesing 22 the Lane London SE3 9SL. Change date: 2013-12-17. 2013-12-17 View Report
Accounts. Change account reference date company previous shortened. 2013-12-17 View Report
Annual return. With made up date full list shareholders. 2013-04-25 View Report
Officers. Officer name: Seijiro Kimura. 2013-04-25 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-04-19 View Report
Accounts. Accounts type total exemption small. 2012-01-09 View Report
Annual return. With made up date full list shareholders. 2011-05-03 View Report
Accounts. Accounts type total exemption small. 2010-12-23 View Report
Annual return. With made up date full list shareholders. 2010-04-30 View Report
Address. Change date: 2010-04-30. Old address: 82 Cromwell Tower Barbican London EC2Y 8DD United Kingdom. 2010-04-30 View Report
Officers. Officer name: Richard Christian Keesing. Change date: 2009-11-01. 2010-04-30 View Report
Officers. Change date: 2009-11-01. Officer name: Seijiro Kimura. 2010-04-30 View Report
Officers. Change date: 2009-11-01. Officer name: Richard Christian Keesing. 2010-04-30 View Report
Accounts. Accounts type total exemption small. 2010-01-02 View Report
Annual return. Legacy. 2009-04-14 View Report
Accounts. Accounts type total exemption small. 2009-02-04 View Report