40 SACKVILLE ROAD HOVE LIMITED

12a Marlborough Place, Brighton, BN1 1WN, England
StatusACTIVE
Company No.07216222
CategoryPrivate Limited Company
Incorporated08 Apr 2010
Age14 years, 21 days
JurisdictionEngland Wales

SUMMARY

40 SACKVILLE ROAD HOVE LIMITED is an active private limited company with number 07216222. It was incorporated 14 years, 21 days ago, on 08 April 2010. The company address is 12a Marlborough Place, Brighton, BN1 1WN, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Address

Type: AD01

New address: 12a Marlborough Place Brighton BN1 1WN

Old address: 201a Church Road Hove East Sussex BN3 2AB England

Change date: 2023-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-05

Capital : 5 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Monika Johnson

Change date: 2021-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Monika Johnson

Appointment date: 2021-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-11

Officer name: Neil James Thurston

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Address

Type: AD01

Old address: C/O C/O Gilbody and Co. 65 Sackville Road Hove East Sussex BN3 3WE

New address: 201a Church Road Hove East Sussex BN3 2AB

Change date: 2020-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-25

Officer name: Mr Neil James Thurston

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-25

Officer name: Victoria Adrianna Cheyney

Documents

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-06

Psc name: Peter John Fisk

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-05

Officer name: Miss Victoria Adrianna Cheyney

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-27

Officer name: James Spooner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2010

Action Date: 17 Aug 2010

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2010-08-17

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2010

Action Date: 17 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-17

Old address: 47 Old Steine Brighton East Sussex BN1 1NW England

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Sean Lister

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Spooner

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gholam Hussain Zakhmand

Documents

View document PDF

Incorporation company

Date: 08 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE SAFE TRAINING CONSULTANCY LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11837948
Status:ACTIVE
Category:Private Limited Company

HANFORD DESIGN AND SERVICES LIMITED

C/O JSW ACCOUNTANCY SERVICES LIMITED SUITE F28 THE GENESIS CENTRE,STOKE ON TRENT,ST6 4BF

Number:07786943
Status:ACTIVE
Category:Private Limited Company

OVERLANDING WEST AFRICA LTD

PIAQUA CROWCROFT ROAD,IPSWICH,IP7 7HR

Number:07309316
Status:ACTIVE
Category:Private Limited Company

Q & R (LAUNCESTON) LTD

TREDEWI,LAUNCESTON,PL15 9AP

Number:11192503
Status:ACTIVE
Category:Private Limited Company

RAM ENGINEERING AND TOOLING LTD.

C/O LSR ENGINEERING,FORFAR,DD8 1TD

Number:SC382165
Status:ACTIVE
Category:Private Limited Company

SEEDHUB LTD

46 WESTBOURNE HOTEL UPPER ROCK GARDENS,BRIGHTON,BN2 1QF

Number:10797952
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source