28 HOVE PARK VILLAS LTD
Status | ACTIVE |
Company No. | 04513333 |
Category | Private Limited Company |
Incorporated | 16 Aug 2002 |
Age | 21 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
28 HOVE PARK VILLAS LTD is an active private limited company with number 04513333. It was incorporated 21 years, 9 months, 18 days ago, on 16 August 2002. The company address is 80 Hangleton Way, Hove, BN3 8EQ, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 02 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-02
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-05
Old address: Flat 4 28 Hove Park Villas Hove E Sussex BN3 6HG
New address: 80 Hangleton Way Hove BN3 8EQ
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 02 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-02
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Accounts with accounts type micro entity
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: 09 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Appoint person director company with name date
Date: 15 Aug 2020
Action Date: 14 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Lewis Joseph Hogley
Appointment date: 2020-08-14
Documents
Termination director company with name termination date
Date: 24 Jul 2020
Action Date: 09 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Camps Linney
Termination date: 2020-07-09
Documents
Accounts with accounts type micro entity
Date: 31 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 07 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 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: 14 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Appoint person director company with name date
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-14
Officer name: Mr James Flint
Documents
Change person director company with change date
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathryn Barker
Change date: 2015-10-14
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Second filing of form with form type made up date
Date: 27 Oct 2014
Action Date: 02 Oct 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-10-02
Documents
Termination director company with name termination date
Date: 23 Oct 2014
Action Date: 20 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Lisa Buckley
Termination date: 2013-12-20
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Accounts with accounts type total exemption full
Date: 20 May 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: 22 Oct 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Accounts with accounts type total exemption full
Date: 23 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Accounts with accounts type total exemption full
Date: 29 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
Date: 11 Oct 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date
Date: 08 Nov 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed james flint
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael barry
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 25 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 25/07/2008 from, 12A marlborough place, brighton, east sussex, BN1 1WN
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 25 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/05; full list of members
Documents
Legacy
Date: 25 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/08/05-05/08/05 £ si 1@1=1 £ ic 4/5
Documents
Legacy
Date: 18 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/04; full list of members
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 20 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 12 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 30/09/03
Documents
Legacy
Date: 27 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/03; full list of members
Documents
Resolution
Date: 08 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 08/08/03 from: 73 marine avenue, hove, BN3 4LG
Documents
Legacy
Date: 08 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
FLAT 12,BRIGHTON,BN2 9AD
Number: | 11295645 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUREAU ACCOUNTANTS,SOUTHEND-ON-SEA,SS1 1EA
Number: | 06702221 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 23492 CHYNOWETH HOUSE, TREVISSOME PARK,TRURO,TR4 8UN
Number: | 11259061 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIR SHARE GLASS COMPANY LIMITED
26 HEBDEN ROAD,SCUNTHORPE,DN15 8DT
Number: | 06580899 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-6 THE COURTYARD,CRAWLEY,RH10 6AG
Number: | 08576625 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BRULIMAR HOUSE,MIDDLETON MANCHESTER,M24 2LX
Number: | 10753634 |
Status: | ACTIVE |
Category: | Private Limited Company |