30/32 ST.LEONARDS AVENUE (HOVE) LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

06/08/236 August 2023 Accounts for a dormant company made up to 2023-06-23

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

18/06/2318 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/01/2223 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

31/03/1931 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

21/06/1821 June 2018 NOTIFICATION OF PSC STATEMENT ON 21/06/2018

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, SECRETARY KAREN GURR

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MISS KAREN ANN GURR

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANN WORDSWORTH

View Document

02/02/182 February 2018 SECRETARY APPOINTED MR LAURENCE DAVIE ALLEN

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/08/165 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

01/07/161 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 SECRETARY APPOINTED MISS KAREN GURR

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANN GRACE WORDSWORTH / 22/06/2015

View Document

22/06/1522 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD HETHERINGTON

View Document

20/06/1420 June 2014 SAIL ADDRESS CHANGED FROM: C/O RICHARD HETHERINGTON 32 ST. LEONARDS AVENUE HOVE EAST SUSSEX BN3 4QL ENGLAND

View Document

16/06/1416 June 2014 SECRETARY'S CHANGE OF PARTICULARS / RICHARD CLARKE HETHERINGTON / 13/06/2014

View Document

16/06/1416 June 2014 TERMINATE SEC APPOINTMENT

View Document

13/12/1313 December 2013 SECRETARY'S CHANGE OF PARTICULARS / RICHARD CLARKE HETHERINGTON / 08/11/2013

View Document

08/12/138 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HETHERINGTON

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

18/06/1318 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

17/06/1217 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

17/06/1217 June 2012 APPOINTMENT TERMINATED, DIRECTOR DALE SKEATES

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

17/06/1117 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLARKE HETHERINGTON / 21/10/2009

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE TREVOR SKEATES / 21/10/2009

View Document

18/06/1018 June 2010 SAIL ADDRESS CREATED

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN GRACE WORDSWORTH / 21/10/2009

View Document

18/06/1018 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

18/06/1018 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

22/06/0722 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/12/0224 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/09/9914 September 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

08/09/998 September 1999 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

24/08/9924 August 1999 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/999 July 1999 APPLICATION FOR STRIKING-OFF

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 SECRETARY RESIGNED

View Document

24/11/9824 November 1998 NEW SECRETARY APPOINTED

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 REGISTERED OFFICE CHANGED ON 21/07/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD, CARDIFF, CF4 3LX

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information