23 ADELAIDE CRESCENT (HOVE) LIMITED
Status | ACTIVE |
Company No. | 02988322 |
Category | Private Limited Company |
Incorporated | 09 Nov 1994 |
Age | 29 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
23 ADELAIDE CRESCENT (HOVE) LIMITED is an active private limited company with number 02988322. It was incorporated 29 years, 7 months, 6 days ago, on 09 November 1994. The company address is Suite 1, Eighth Floor Intergen House Suite 1, Eighth Floor Intergen House, Hove, BN3 2JQ, England.
Company Fillings
Change registered office address company with date old address new address
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-13
Old address: 2 Church Street Brighton East Sussex BN1 1UJ
New address: Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2023
Action Date: 25 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-25
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2022
Action Date: 25 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-25
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2021
Action Date: 25 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-25
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Termination director company with name termination date
Date: 07 Dec 2020
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-14
Officer name: Jessica Emily Thomas
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2020
Action Date: 25 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-25
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2019
Action Date: 25 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-25
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2019
Action Date: 25 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-25
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2017
Action Date: 25 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-25
Documents
Confirmation statement with updates
Date: 06 Dec 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 25 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-25
Documents
Termination director company with name termination date
Date: 14 Apr 2016
Action Date: 05 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ellert Luis Zuidema
Termination date: 2011-01-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 25 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-25
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 25 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-25
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2013
Action Date: 25 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-25
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2012
Action Date: 25 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-25
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Termination secretary company with name
Date: 09 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ellert Zuidema
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 25 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-25
Documents
Change registered office address company with date old address
Date: 23 Jun 2011
Action Date: 23 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-23
Old address: 100 Church Street Brighton East Sussex BN1 1UJ
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Appoint person director company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ellert Luis Zuidema
Documents
Change person secretary company with change date
Date: 12 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-01
Officer name: Mr Ellert Luis Zuidema
Documents
Accounts with accounts type dormant
Date: 15 Sep 2010
Action Date: 25 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-25
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 09 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-09
Documents
Accounts with accounts type dormant
Date: 25 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 09/07/2009 from the turret 25 farncombe road worthing west sussex BN11 2AY
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2009
Action Date: 25 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-25
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr ellert luis zuidema
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2008
Action Date: 25 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-25
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/07; full list of members
Documents
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2007
Action Date: 25 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-25
Documents
Legacy
Date: 21 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 21/01/07 from: 60 lansdowne place hove east sussex BN3 1FG
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 17 Jan 2006
Action Date: 25 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-25
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/05; full list of members
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 15 Dec 2004
Action Date: 25 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-25
Documents
Legacy
Date: 15 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/04; full list of members
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/03; full list of members
Documents
Legacy
Date: 22 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 22 Jan 2004
Action Date: 25 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-25
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/02; no change of members
Documents
Accounts with accounts type dormant
Date: 25 Jan 2003
Action Date: 25 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-25
Documents
Legacy
Date: 24 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/01; no change of members
Documents
Accounts with accounts type dormant
Date: 25 Jan 2002
Action Date: 25 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-25
Documents
Accounts with accounts type dormant
Date: 19 Jan 2001
Action Date: 25 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-25
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/00; full list of members
Documents
Legacy
Date: 19 Dec 2000
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 26 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/99; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jan 2000
Action Date: 25 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-25
Documents
Resolution
Date: 26 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 26/01/99 from: robinson knott consultants 11 palmeira mansions church road hove east sussex BN3 2GA
Documents
Legacy
Date: 26 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/98; full list of members
Documents
Accounts with accounts type small
Date: 26 Jan 1999
Action Date: 25 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-25
Documents
Legacy
Date: 27 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/97; full list of members
Documents
Legacy
Date: 15 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 14 Jan 1998
Action Date: 25 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-25
Documents
Legacy
Date: 07 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/96; full list of members
Documents
Legacy
Date: 05 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 1996
Category: Capital
Type: 88(2)R
Description: Ad 07/09/96--------- £ si 1@1=1 £ ic 4/5
Documents
Accounts with accounts type small
Date: 05 Sep 1996
Action Date: 25 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-25
Documents
Legacy
Date: 24 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/95; full list of members
Documents
Legacy
Date: 21 Aug 1995
Category: Address
Type: 287
Description: Registered office changed on 21/08/95 from: 23 adelaide crescent hove east sussex BN3 2JG
Documents
Legacy
Date: 13 Jul 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 May 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
69 HARWOOD ROAD MANAGEMENT LIMITED
196 NEW KINGS ROAD,LONDON,SW6 4NF
Number: | 02558136 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKWORTH HOMES (HOLDINGS) LIMITED
BROOKWORTH HOUSE,REIGATE,RH2 7AN
Number: | 07700878 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANDY SWEET PHOTOBOOTH.CO.UK LIMITED
32 MAIN STREET,NOTTINGHAM,NG4 4PN
Number: | 08741377 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS, HAMILTON HOUSE,LONDON,WC1H 9BB
Number: | 11701944 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-4 MILLTOWN ROAD,CO ANTRIM,BT53 6LE
Number: | NI032483 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ST. GEORGES QUAY,LANCASTER,LA1 1RD
Number: | 09549428 |
Status: | ACTIVE |
Category: | Community Interest Company |