28 LANSDOWNE PLACE LTD
Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Micro company accounts made up to 2024-10-31 |
05/12/245 December 2024 | Notification of a person with significant control statement |
05/12/245 December 2024 | Confirmation statement made on 2024-10-16 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
12/08/2412 August 2024 | Cessation of Property Central (Hove) Limited as a person with significant control on 2024-08-12 |
12/08/2412 August 2024 | Registered office address changed from 37 Osborne Villas Hove East Sussex BN3 2RA United Kingdom to 28-29 Carlton Terrace Brighton East Sussex BN41 1UR on 2024-08-12 |
12/08/2412 August 2024 | Termination of appointment of Property Central (Hove) Limited as a secretary on 2024-08-12 |
19/07/2419 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Register(s) moved to registered office address 37 Osborne Villas Hove East Sussex BN3 2RA |
24/10/2324 October 2023 | Register inspection address has been changed from Flat 2 (First Floor Flat) 16 Sackville Road Hove East Sussex BN3 3FA United Kingdom to 37 Osborne Villas Hove BN3 2RA |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
25/07/2325 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/10/2222 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
14/11/2114 November 2021 | Secretary's details changed for Property Central (Hove) Limited on 2021-11-13 |
14/11/2114 November 2021 | Registered office address changed from Flat 2 (First Floor Flat) 16 Sackville Road Hove East Sussex BN3 3FA United Kingdom to 37 Osborne Villas Hove East Sussex BN3 2RA on 2021-11-14 |
14/11/2114 November 2021 | Change of details for Property Central (Hove) Limited as a person with significant control on 2021-11-13 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Register inspection address has been changed from Flat 5 49 Sackville Road Hove East Sussex BN3 3WD England to Flat 2 (First Floor Flat) 16 Sackville Road Hove East Sussex BN3 3FA |
24/10/2124 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
13/07/2113 July 2021 | Change of details for Property Central (Hove) Limited as a person with significant control on 2021-07-13 |
13/07/2113 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
13/07/2113 July 2021 | Secretary's details changed for Property Central (Hove) Limited on 2021-07-13 |
13/07/2113 July 2021 | Registered office address changed from Flat 5 49 Sackville Road Hove East Sussex BN3 3WD England to Flat 2 (First Floor Flat) 16 Sackville Road Hove East Sussex BN3 3FA on 2021-07-13 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/07/203 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
24/07/1924 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
20/07/1820 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
04/09/174 September 2017 | DIRECTOR APPOINTED MR ARNAUD LISSART |
26/07/1726 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | SAIL ADDRESS CHANGED FROM: FLAT 5 49 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3WD UNITED KINGDOM |
31/10/1631 October 2016 | SAIL ADDRESS CHANGED FROM: C/O GRIFFITH SMITH FARRINGTON WEBB LLP 47 OLD STEINE BRIGHTON BN1 1NW UNITED KINGDOM |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
17/10/1617 October 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR |
17/10/1617 October 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC |
04/10/164 October 2016 | REGISTERED OFFICE CHANGED ON 04/10/2016 FROM FLAT 5 49 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3WD ENGLAND |
04/10/164 October 2016 | REGISTERED OFFICE CHANGED ON 04/10/2016 FROM FLAT 1 28 LANSDOWNE PLACE HOVE EAST SUSSEX BN3 1HH |
02/10/162 October 2016 | CORPORATE SECRETARY APPOINTED PROPERTY CENTRAL (HOVE) LIMITED |
27/06/1627 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
18/11/1518 November 2015 | 16/10/15 NO MEMBER LIST |
15/12/1415 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
27/10/1427 October 2014 | 16/10/14 NO MEMBER LIST |
27/10/1427 October 2014 | APPOINTMENT TERMINATED, SECRETARY SIMON COOKE |
13/01/1413 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
04/11/134 November 2013 | 16/10/13 NO MEMBER LIST |
13/03/1313 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
01/11/121 November 2012 | 16/10/12 NO MEMBER LIST |
01/11/121 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON TAYLOR DAVID COOKE / 16/10/2012 |
31/10/1231 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMS / 16/10/2012 |
31/10/1231 October 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
31/10/1231 October 2012 | SAIL ADDRESS CREATED |
16/07/1216 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
07/11/117 November 2011 | 16/10/11 |
21/07/1121 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
12/04/1112 April 2011 | 16/10/10 |
09/04/119 April 2011 | DISS40 (DISS40(SOAD)) |
22/02/1122 February 2011 | FIRST GAZETTE |
26/04/1026 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/12/0929 December 2009 | 16/10/09 NO MEMBER LIST |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/01/096 January 2009 | ANNUAL RETURN MADE UP TO 16/10/08 |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
26/11/0726 November 2007 | ANNUAL RETURN MADE UP TO 16/10/07 |
15/01/0715 January 2007 | DIRECTOR RESIGNED |
15/01/0715 January 2007 | SECRETARY RESIGNED |
15/01/0715 January 2007 | NEW SECRETARY APPOINTED |
15/01/0715 January 2007 | NEW DIRECTOR APPOINTED |
30/10/0630 October 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/10/0617 October 2006 | DIRECTOR RESIGNED |
17/10/0617 October 2006 | REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB |
17/10/0617 October 2006 | NEW SECRETARY APPOINTED |
17/10/0617 October 2006 | SECRETARY RESIGNED |
17/10/0617 October 2006 | NEW DIRECTOR APPOINTED |
16/10/0616 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company