191 KINGSWAY BN3 FREEHOLD LIMITED

168 Church Road, Hove, BN3 2DL, England
StatusACTIVE
Company No.10620620
CategoryPrivate Limited Company
Incorporated15 Feb 2017
Age7 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

191 KINGSWAY BN3 FREEHOLD LIMITED is an active private limited company with number 10620620. It was incorporated 7 years, 2 months, 23 days ago, on 15 February 2017. The company address is 168 Church Road, Hove, BN3 2DL, England.



Company Fillings

Termination director company with name termination date

Date: 08 May 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Stillhart Sharp

Termination date: 2024-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-06

Officer name: Zoe Faulkner

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2023

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yvonne Stillhart Sharp

Cessation date: 2017-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-13

Old address: C/O Harper Stone Properties Limited Suite 1 Hova House 1 Hova Villas Hove BN3 3DH United Kingdom

New address: 168 Church Road Hove BN3 2DL

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Margaret Ann Luxford

Change date: 2017-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-02

Officer name: Mrs Margaret Ann Luxford

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-02

Officer name: Miss Zoe Faulkner

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-02

Officer name: Mrs Yvonne Stillhart Sharp

Documents

View document PDF

Termination secretary company

Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Margaret Ann Luxford

Appointment date: 2017-07-21

Documents

View document PDF

Change person secretary company

Date: 25 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

Old address: 47 Old Steyne Brighton East Sussex BN1 1NW United Kingdom

New address: C/O Harper Stone Properties Limited Suite 1 Hova House 1 Hova Villas Hove BN3 3DH

Change date: 2017-07-25

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2017

Action Date: 21 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-21

Capital : 9 GBP

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-24

Officer name: Mrs Yvonne Stillhart Sharp

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Margaret Ann Luxford

Appointment date: 2017-02-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-24

Officer name: Yvonne Stillhart Sharp

Documents

View document PDF

Incorporation company

Date: 15 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AALAM PROPERTIES LIMITED

65 NORTHFIELD ROAD,GLOUCESTER,GL4 6TY

Number:07871324
Status:ACTIVE
Category:Private Limited Company

AGAWE A2 LIMITED

1 CANBERRA HOUSE,CORBY,NN17 5JG

Number:11380655
Status:ACTIVE
Category:Private Limited Company

ELILGANCE LTD

114A CLOCKHOUSE LANE,ROMFORD,RM5 3QU

Number:11604396
Status:ACTIVE
Category:Private Limited Company

JAMES BRECK LIMITED

HAILES HOUSE,EDINBURGH,EH3 9NF

Number:SC050725
Status:ACTIVE
Category:Private Limited Company

ROYAL OAK DEVELOPMENTS LIMITED

HENBLAS,HOLYWELL,CH8 9LY

Number:00981581
Status:ACTIVE
Category:Private Limited Company

SALLY BURKE HAIRDRESSING LIMITED

138 WALTON ROAD,EAST MOLESEY,KT8 0HP

Number:07834210
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