40 SACKVILLE ROAD HOVE LIMITED
Status | ACTIVE |
Company No. | 07216222 |
Category | Private Limited Company |
Incorporated | 08 Apr 2010 |
Age | 14 years, 21 days |
Jurisdiction | England 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
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
Gazette filings brought up to date
Date: 29 Jul 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Capital allotment shares
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Capital
Type: SH01
Date: 2022-04-05
Capital : 5 GBP
Documents
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
Gazette filings brought up to date
Date: 28 Jul 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 17 Aug 2010
Action Date: 17 Aug 2010
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2010-08-17
Documents
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
Appoint person director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Sean Lister
Documents
Appoint person director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Spooner
Documents
Appoint person director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gholam Hussain Zakhmand
Documents
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 |
PIAQUA CROWCROFT ROAD,IPSWICH,IP7 7HR
Number: | 07309316 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
46 WESTBOURNE HOTEL UPPER ROCK GARDENS,BRIGHTON,BN2 1QF
Number: | 10797952 |
Status: | ACTIVE |
Category: | Private Limited Company |