52/54 FIRST AVENUE HOVE LIMITED
Status | ACTIVE |
Company No. | 03623006 |
Category | Private Limited Company |
Incorporated | 27 Aug 1998 |
Age | 25 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
52/54 FIRST AVENUE HOVE LIMITED is an active private limited company with number 03623006. It was incorporated 25 years, 9 months, 22 days ago, on 27 August 1998. The company address is 28-29 Carlton Terrace, Portslade, BN41 1UR, East Sussex.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 27 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-27
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 01 Sep 2022
Action Date: 27 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-27
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 26 Oct 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Termination secretary company with name termination date
Date: 30 Sep 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-01
Officer name: Rosemary Louise Smith
Documents
Appoint person secretary company with name date
Date: 27 Apr 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Matthew Blamire
Appointment date: 2016-04-27
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Termination director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Garrett
Documents
Appoint person director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Ann Rignell
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Appoint person secretary company with name
Date: 08 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Rosemary Louise Smith
Documents
Termination director company with name
Date: 23 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Stickland
Documents
Appoint person director company with name
Date: 23 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Paul Le Neveu
Documents
Change registered office address company with date old address
Date: 04 Mar 2013
Action Date: 04 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-04
Old address: 83 Church Road Hove East Sussex BN3 2BB
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination secretary company with name
Date: 03 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Davis
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Accounts with accounts type dormant
Date: 10 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 27 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-27
Documents
Change person secretary company with change date
Date: 23 Sep 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Michael William Davis
Change date: 2010-03-29
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janet Catherine Stickland
Change date: 2010-03-29
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint person director company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Vere Garrett
Documents
Termination director company with name
Date: 16 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David White
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/08; full list of members
Documents
Legacy
Date: 08 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 08/10/2008 from c/o welbeck properties 83 church road hove east sussex BN3 2BB
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/07; no change of members
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/04; full list of members
Documents
Legacy
Date: 29 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 29/12/04 from: c/o howlett clarke & cushman 29 boundary road hove east sussex BN3 4EF
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 21 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/09/03--------- £ si 8@1=8 £ ic 2/10
Documents
Legacy
Date: 03 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/03; full list of members
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 2003
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 13 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 12 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/00; full list of members
Documents
Accounts with accounts type full
Date: 12 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 25 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/99; full list of members
Documents
Legacy
Date: 26 Oct 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/99 to 01/10/99
Documents
Legacy
Date: 14 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 14/10/98 from: oaklea court high street hartfield east sussex TN7 4AE
Documents
Legacy
Date: 14 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 07/09/98--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 01 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 01/09/98 from: regent house 316 beulah hill london SE19 3HF
Documents
Legacy
Date: 01 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ABUNDANCE RESIDENTIAL CARE (ARC) LIMITED
43 AYLESBURY CRESCENT,BIRMINGHAM,B44 0DY
Number: | 11163033 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFINS COURT,NEWBURY,RG14 1JX
Number: | 03923162 |
Status: | ACTIVE |
Category: | Private Limited Company |
2501 CHARRINGTON TOWER,CANARY WHARF,E14 9BF
Number: | 11571145 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN DEAL (KENILWORTH) LIMITED
JUSTA HOUSE,COVENTRY,CV6 4DD
Number: | 08214188 |
Status: | ACTIVE |
Category: | Private Limited Company |
PJ SEAGATE HOMES WESTON LIMITED
STUART HOUSE EAST WING,PETERBOROUGH,PE1 5DD
Number: | 11871691 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 SOUTHGATE,SLEAFORD,NG34 7RL
Number: | 09147214 |
Status: | ACTIVE |
Category: | Private Limited Company |