8 ST AUBYNS (HOVE) FREEHOLDERS LIMITED

Baytree House Baytree House, Little Hampton, BN17 7QF, West Sussex
StatusACTIVE
Company No.07783312
CategoryPrivate Limited Company
Incorporated22 Sep 2011
Age12 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

8 ST AUBYNS (HOVE) FREEHOLDERS LIMITED is an active private limited company with number 07783312. It was incorporated 12 years, 8 months, 12 days ago, on 22 September 2011. The company address is Baytree House Baytree House, Little Hampton, BN17 7QF, West Sussex.



Company Fillings

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-16

Officer name: Laura Elizabeth Camburn

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-28

Officer name: Dr Laura Elizabeth Camburn

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-28

Officer name: Jane Holdridge

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Address

Type: AD01

Old address: Flat 2 8 St Aubyns Hove East Sussex BN3 2TB

Change date: 2015-02-20

New address: Baytree House Lyminster Little Hampton West Sussex BN17 7QF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Aug 2014

Action Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Laura Camburn

Appointment date: 2014-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-30

Officer name: Ms Ruth Maura Kerslake

Documents

View document PDF

Termination director company with name

Date: 26 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Nimmy

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Administrative restoration company

Date: 24 Sep 2013

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 25 Jun 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 12 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 22 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORN UNTOLD LTD

1 SHADOW WOOD DRIVE,PONTYCLUN,CF72 8SX

Number:10551621
Status:ACTIVE
Category:Private Limited Company

BRIAN AUSTIN CONSULTING LIMITED

19 COMYNS ROAD,DAGENHAM,RM9 6PB

Number:09685848
Status:ACTIVE
Category:Private Limited Company

CONRAD HEALTH PR LIMITED

9 GOLDSMITH WAY,ST ALBANS,AL3 5LH

Number:07511113
Status:ACTIVE
Category:Private Limited Company

ENVIROFOOD SERVICES LIMITED

9 BYFORD COURT CROCKATT ROAD,IPSWICH,IP7 6RD

Number:11321879
Status:ACTIVE
Category:Private Limited Company

IIC PRODUCTS LIMITED

C/O MONTACS REGUS HOUSE, HERONS WAY,CHESTER,CH4 9QR

Number:11582655
Status:ACTIVE
Category:Private Limited Company

SHAECC LTD

34 ST. JAMES CLOSE,DUNSTABLE,LU5 5TB

Number:08562141
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