26 GRANVILLE ROAD HOVE LIMITED

47 Old Steine, Brighton, BN1 1NW, East Sussex
StatusACTIVE
Company No.07730603
CategoryPrivate Limited Company
Incorporated05 Aug 2011
Age12 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

26 GRANVILLE ROAD HOVE LIMITED is an active private limited company with number 07730603. It was incorporated 12 years, 8 months, 25 days ago, on 05 August 2011. The company address is 47 Old Steine, Brighton, BN1 1NW, East Sussex.



Company Fillings

Accounts with accounts type dormant

Date: 05 Sep 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-27

Officer name: Lucy Rebecca Heidi Hole

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-26

Officer name: Mr Philip James Clifford

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Austin Joseph Inscoe

Appointment date: 2018-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Martin Harry Affleck

Termination date: 2018-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-03

Officer name: Lucy Rebecca Heidi Hole

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Affleck

Change date: 2015-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-08

Officer name: Mr Stephen Affleck

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Resolution

Date: 14 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Incorporation company

Date: 05 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPECT INTERIOR CONCEPT LIMITED

100 PURE OFFICES,SWINDON,SN2 8BW

Number:04216335
Status:ACTIVE
Category:Private Limited Company

CLAIRE'S CELEBRATIONS SERVICES LIMITED

4 SWORD CLOSE,WATERLOOVILLE,PO8 0FL

Number:11585155
Status:ACTIVE
Category:Private Limited Company

DOJIT LIMITED

FARM491 ENTERPRISE CENTRE, TRENT LODGE,CIRENCESTER,GL7 6JS

Number:07914610
Status:ACTIVE
Category:Private Limited Company

IDEAS INCORPORATED LTD.

51 MAYESWOOD ROAD,LONDON,SE12 9RR

Number:08199178
Status:ACTIVE
Category:Private Limited Company

M3 PARTNERING LIMITED

13TH FLOOR DASHWOOD HOUSE,LONDON,EC2M 1QS

Number:07847092
Status:ACTIVE
Category:Private Limited Company

T.C TECHNICAL SERVICES LIMITED

OWLS OAK HAMPSTEAD NORREYS ROAD,THATCHAM,RG18 9RZ

Number:06061689
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