51 TISBURY ROAD HOVE LIMITED - HOVE


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

Description Filing date
Officers. Officer name: Mr Alan Robert Davis. Appointment date: 2023-08-29. 2023-10-04 View Report
Officers. Officer name: Mohamed John Zakhmband. Termination date: 2023-08-24. 2023-10-04 View Report
Officers. Officer name: Mr Alexander Wheatley. Change date: 2023-09-12. 2023-09-20 View Report
Confirmation statement. Statement with no updates. 2023-08-09 View Report
Accounts. Accounts type micro entity. 2023-04-27 View Report
Officers. Change date: 2022-09-27. Officer name: Mr Alexander Wheatley. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2022-08-24 View Report
Accounts. Accounts type micro entity. 2022-04-13 View Report
Confirmation statement. Statement with no updates. 2021-08-18 View Report
Accounts. Accounts type micro entity. 2021-04-21 View Report
Confirmation statement. Statement with no updates. 2020-08-17 View Report
Accounts. Accounts type micro entity. 2020-04-29 View Report
Confirmation statement. Statement with no updates. 2019-09-03 View Report
Accounts. Accounts type micro entity. 2019-04-30 View Report
Confirmation statement. Statement with no updates. 2018-08-14 View Report
Accounts. Accounts type total exemption full. 2018-01-26 View Report
Address. Change date: 2018-01-04. New address: 168 Church Road Hove BN3 2DL. Old address: Bank House Southwick Square Southwick West Sussex BN42 4FN. 2018-01-04 View Report
Confirmation statement. Statement with no updates. 2017-08-04 View Report
Accounts. Accounts type total exemption small. 2017-01-30 View Report
Confirmation statement. Statement with updates. 2016-08-10 View Report
Accounts. Accounts type total exemption small. 2016-01-11 View Report
Annual return. With made up date full list shareholders. 2015-08-26 View Report
Accounts. Accounts type total exemption small. 2014-11-12 View Report
Annual return. With made up date full list shareholders. 2014-08-22 View Report
Accounts. Accounts type total exemption small. 2014-04-24 View Report
Annual return. With made up date full list shareholders. 2013-08-20 View Report
Accounts. Accounts type total exemption small. 2013-04-26 View Report
Annual return. With made up date full list shareholders. 2012-08-28 View Report
Accounts. Accounts type total exemption small. 2012-04-26 View Report
Annual return. With made up date full list shareholders. 2011-09-05 View Report
Officers. Officer name: Rod Mahony. 2011-09-05 View Report
Officers. Officer name: Mr Alexander Wheatley. 2011-08-25 View Report
Officers. Officer name: Mr Mohamed John Zakhmband. 2011-05-20 View Report
Address. Old address: 109 Church Road Hove East Sussex BN3 2AF. Change date: 2011-05-20. 2011-05-20 View Report
Accounts. Accounts type total exemption small. 2011-04-28 View Report
Officers. Officer name: Robert Thatcher. 2010-11-03 View Report
Annual return. With made up date full list shareholders. 2010-08-06 View Report
Officers. Change date: 2010-07-30. Officer name: Rod John Mahony. 2010-08-06 View Report
Officers. Change date: 2010-07-30. Officer name: Mr Robert James Thatcher. 2010-08-06 View Report
Accounts. Accounts type total exemption small. 2010-04-29 View Report
Annual return. Legacy. 2009-08-17 View Report
Accounts. Accounts type total exemption small. 2009-05-27 View Report
Annual return. Legacy. 2008-08-12 View Report
Accounts. Accounts type total exemption small. 2008-06-24 View Report
Annual return. Legacy. 2007-08-16 View Report
Officers. Description: Director resigned. 2007-07-05 View Report
Officers. Description: New director appointed. 2006-09-15 View Report
Accounts. Accounts type total exemption small. 2006-09-05 View Report
Annual return. Legacy. 2006-08-23 View Report
Accounts. Accounts type total exemption small. 2006-06-03 View Report