MUSEUM COFFEESHOP LIMITED

36 Gleton Road, Hove, BN3 8LL, East Sussex, England
StatusACTIVE
Company No.08781915
CategoryPrivate Limited Company
Incorporated19 Nov 2013
Age10 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

MUSEUM COFFEESHOP LIMITED is an active private limited company with number 08781915. It was incorporated 10 years, 6 months, 3 days ago, on 19 November 2013. The company address is 36 Gleton Road, Hove, BN3 8LL, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Mr Robert William Leighton

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2022

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert William Leighton

Notification date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Philip Farmer

Termination date: 2020-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2022

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-01

Psc name: Kevin Philip Farmer

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed granville worthing LIMITED\certificate issued on 06/12/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

New address: 36 Gleton Road Hove East Sussex BN3 8LL

Old address: 46 Ham Road Worthing West Sussex BN11 2QX England

Change date: 2021-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Address

Type: AD01

Old address: C/O Gpd 115 Bridge House 7 Bridge Street Taunton Somerset TA1 1TD

Change date: 2016-04-12

New address: 46 Ham Road Worthing West Sussex BN11 2QX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Address

Type: AD01

New address: C/O Gpd 115 Bridge House 7 Bridge Street Taunton Somerset TA1 1TD

Old address: 3-4 Westbourne Grove Hove East Sussex BN3 5PJ England

Change date: 2015-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

Old address: Shelley House 23 Warwick Street Worthing West Sussex BN11 3DG

Change date: 2015-07-28

New address: 3-4 Westbourne Grove Hove East Sussex BN3 5PJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Incorporation company

Date: 19 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.S.C. WIRING SOLUTIONS LTD

THE OLD DAIRY THE OAKS,BRESSINGHAM,IP22 2HG

Number:06340731
Status:ACTIVE
Category:Private Limited Company

DELHI JUNCTION LIMITED

1 DERWENT AVENUE,DERBY,DE22 2DP

Number:08542867
Status:ACTIVE
Category:Private Limited Company

DIGITALIS RESPONSE LIMITED

75 PARK LANE,CROYDON,CR9 1XS

Number:06987838
Status:ACTIVE
Category:Private Limited Company

IAN MOODY ASSOCIATES LTD

1-5 MERCERS MANOR BARNS,NEWPORT PAGNELL,MK16 9PU

Number:08632727
Status:ACTIVE
Category:Private Limited Company

JAMES ALEXANDER ASSOCIATES LIMITED

12 HIGH STREET,STONEHOUSE,GL10 2NA

Number:07201537
Status:ACTIVE
Category:Private Limited Company

NYANSTONE (UK) LTD

42B RICHMOND RD,KINGSTON,KT2 5EE

Number:11062466
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