ST. CATHERINE'S RESIDENTS COMPANY (HOVE) LIMITED
Status | ACTIVE |
Company No. | 01477101 |
Category | Private Limited Company |
Incorporated | 04 Feb 1980 |
Age | 44 years, 2 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
ST. CATHERINE'S RESIDENTS COMPANY (HOVE) LIMITED is an active private limited company with number 01477101. It was incorporated 44 years, 2 months, 25 days ago, on 04 February 1980. The company address is 168 Church Road, Hove, BN3 2DL, East Sussex, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-21
Officer name: Clive Roy Poole
Documents
Accounts with accounts type dormant
Date: 17 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change person director company with change date
Date: 04 Jan 2024
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: M/S Alison Ann Robinson
Change date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Termination director company with name termination date
Date: 03 Jan 2024
Action Date: 21 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Maria James
Termination date: 2022-06-21
Documents
Accounts with accounts type dormant
Date: 17 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 14 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type dormant
Date: 18 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type dormant
Date: 24 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type dormant
Date: 03 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-07
Old address: Byfield Beaconsfield Road Chelwood Gate Haywards Heath West Sussex RH17 7LE
New address: 168 Church Road Hove East Sussex BN3 2DL
Documents
Termination secretary company with name termination date
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clive Roy Poole
Termination date: 2018-11-01
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 18 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lisa Maria James
Appointment date: 2015-11-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Termination director company with name termination date
Date: 18 Oct 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Adam Cornish
Termination date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: M/S Alison Ann Robinson
Documents
Termination director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eve Taylor
Documents
Termination director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marjorie Brunton
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Change person director company with change date
Date: 05 Nov 2012
Action Date: 06 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Velenko Bogicevic
Change date: 2011-11-06
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Appoint person director company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Velenko Bogicevic
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Termination director company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Vickery
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Change person director company with change date
Date: 03 Nov 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-16
Officer name: David Vickery
Documents
Change person director company with change date
Date: 03 Nov 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr Clive Roy Poole
Documents
Termination director company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Poole
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person director company with name
Date: 28 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jack Adam Cornish
Documents
Termination director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Clark
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clive Roy Poole
Change date: 2009-10-31
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: David Vickery
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Marjory Poole
Change date: 2009-10-31
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Marjorie Victoria Brunton
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Emma Samantha Holmes Clark
Change date: 2009-10-31
Documents
Termination director company with name
Date: 05 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Muraszko
Documents
Appoint person director company with name
Date: 05 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eve Julia Taylor
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed frank muraszko
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director italia muraszko
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 19 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/06; full list of members
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 10/10/06 from: 15 st. Catherine's terrace hove, east sussex BN3 2RH
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/05; full list of members
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 24 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Legacy
Date: 16 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Legacy
Date: 23 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 08 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 22 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 24 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/99; full list of members
Documents
Accounts with accounts type small
Date: 08 Jul 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 25 Nov 1998
Category: Annual-return
Type: 363b
Description: Return made up to 31/10/98; no change of members
Documents
Legacy
Date: 25 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 08 Jul 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 05 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/97; full list of members
Documents
Accounts with accounts type small
Date: 24 Oct 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Some Companies
28A CHURCH ROAD,SOUTHAMPTON,SO31 9GD
Number: | 08793606 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 06590729 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ADAIR ROAD,SOUTHSEA,PO4 9PH
Number: | 07936591 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 MORLAND ROAD,CROYDON,CR0 6HA
Number: | 10959667 |
Status: | ACTIVE |
Category: | Private Limited Company |
16-18 FORDHAM STREET,LONDON,E1 1HS
Number: | 10118882 |
Status: | ACTIVE |
Category: | Private Limited Company |
STARMAN HOTELS AND RESORTS LONDON LIMITED
5TH FLOOR THE ZENITH BUILDING,MANCHESTER,M2 1AB
Number: | 04159477 |
Status: | LIQUIDATION |
Category: | Private Limited Company |