23 SECOND AVENUE HOVE LIMITED
Status | ACTIVE |
Company No. | 04077751 |
Category | Private Limited Company |
Incorporated | 25 Sep 2000 |
Age | 23 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
23 SECOND AVENUE HOVE LIMITED is an active private limited company with number 04077751. It was incorporated 23 years, 8 months, 12 days ago, on 25 September 2000. The company address is 168 Church Road, Hove, BN3 2DL, East Sussex.
Company Fillings
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type dormant
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Appoint person director company with name date
Date: 17 Aug 2022
Action Date: 04 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kate Alexandra Howard
Appointment date: 2021-11-04
Documents
Accounts with accounts type dormant
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 16 Mar 2022
Action Date: 07 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-07
Officer name: Miss Madeleine Vallier
Documents
Confirmation statement with updates
Date: 10 Nov 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Termination director company with name termination date
Date: 15 Jul 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Chilvers
Termination date: 2021-06-28
Documents
Accounts with accounts type dormant
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type dormant
Date: 25 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type dormant
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 05 Nov 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Appoint person director company with name date
Date: 20 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell Chilvers
Appointment date: 2018-09-18
Documents
Termination director company with name termination date
Date: 20 Sep 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Louise Hogan
Termination date: 2018-05-16
Documents
Accounts with accounts type dormant
Date: 13 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 06 Feb 2018
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus James Townsend
Termination date: 2017-12-11
Documents
Termination director company with name termination date
Date: 01 Feb 2018
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-01
Officer name: Matthew John Wall
Documents
Confirmation statement with updates
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type dormant
Date: 22 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Capital allotment shares
Date: 17 Nov 2016
Action Date: 10 Oct 2016
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2016-10-10
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Accounts with accounts type dormant
Date: 08 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 06 Jun 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus James Townsend
Appointment date: 2016-05-26
Documents
Termination director company with name termination date
Date: 02 Jun 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-15
Officer name: Philip Adrian Reynolds
Documents
Appoint person director company with name date
Date: 19 May 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-29
Officer name: Mrs Evelyn Wreford
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Termination director company with name termination date
Date: 22 Oct 2015
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-26
Officer name: Sophie O'hare
Documents
Termination director company with name termination date
Date: 27 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-30
Officer name: Francoise De La Motte
Documents
Accounts with accounts type dormant
Date: 05 May 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: 24 Nov 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Termination director company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Crawford
Documents
Termination secretary company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barry Woodward
Documents
Termination director company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Woodward
Documents
Accounts with accounts type dormant
Date: 30 Jun 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: 12 Dec 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Accounts with accounts type dormant
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 25 Apr 2013
Action Date: 25 Apr 2013
Category: Address
Type: AD01
Old address: 46 Nowell Road Barnes London SW13 9BS
Change date: 2013-04-25
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Change person director company with change date
Date: 17 Oct 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-01
Officer name: Mr Philip Adrian Reynolds
Documents
Accounts with accounts type dormant
Date: 19 Jun 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: 23 Oct 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Accounts with accounts type dormant
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 04 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Adrian Reynolds
Documents
Termination director company with name
Date: 03 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucy Killian
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-25
Officer name: Dr Lucy Jane Killian
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew John Wall
Change date: 2010-09-25
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-25
Officer name: Sophie O'hare
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-25
Officer name: Barry Allan Woodward
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pauline Louise Crawford
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Francoise De La Motte
Change date: 2010-09-25
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Rupert Doyle
Change date: 2010-09-25
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rosanna Dolores Porfirio
Change date: 2010-09-25
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-25
Officer name: Dr Emma Louise Hogan
Documents
Accounts with accounts type dormant
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 25 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-25
Documents
Accounts with accounts type dormant
Date: 23 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed francoise de la motte
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members
Documents
Legacy
Date: 22 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director angeline macaud
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jean macaud
Documents
Accounts with accounts type dormant
Date: 24 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed matthew john wall
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/07; full list of members
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 30 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/06; full list of members
Documents
Legacy
Date: 04 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 04 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/05; full list of members; amend
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/05; full list of members
Documents
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 13 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/04; full list of members
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 28 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 29 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/02; full list of members
Documents
Accounts with accounts type dormant
Date: 31 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 31 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/01; full list of members
Documents
Legacy
Date: 13 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 13/04/01 from: 23 second avenue hove east sussex BN3 2LN
Documents
Legacy
Date: 13 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 05/04/01--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
2 APPLE BLOSSOM GROVE,MANCHESTER,M44 5FX
Number: | 11813525 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR GORTALOWRY HOUSE,COOKSTOWN,BT80 8HX
Number: | NI643322 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-9 WILKINSON AVENUE,,FY3 9HB
Number: | 01442749 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
48 HUTTON ROAD,BRENTWOOD,CM15 8LB
Number: | 07421889 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAINT-OK COACHING AND IT SERVICES LTD
43 SANDYWELL STREET,MANCHESTER,M11 1BD
Number: | 11682317 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 CHURCH STREET,DROMORE,BT25 1AA
Number: | NI645300 |
Status: | ACTIVE |
Category: | Private Limited Company |