55 GOLDSTONE VILLAS HOVE LIMITED

07166435
43 CHURCH ROAD HOVE EAST SUSSEX BN3 2BE

Documents

Documents
Date Category Description Pages
24 Apr 2024 accounts Annual Accounts 2 Buy now
23 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2023 accounts Annual Accounts 2 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2022 accounts Annual Accounts 2 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Aug 2021 accounts Annual Accounts 2 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2020 accounts Annual Accounts 2 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 accounts Annual Accounts 2 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2018 accounts Annual Accounts 2 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2017 accounts Annual Accounts 2 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Apr 2016 accounts Annual Accounts 2 Buy now
26 Feb 2016 annual-return Annual Return 4 Buy now
07 Apr 2015 accounts Annual Accounts 2 Buy now
07 Apr 2015 annual-return Annual Return 5 Buy now
07 Apr 2015 officers Termination of appointment of director (Laura Munro) 1 Buy now
01 Sep 2014 accounts Annual Accounts 2 Buy now
12 Mar 2014 annual-return Annual Return 5 Buy now
12 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2014 officers Termination of appointment of secretary (Michael Davis) 1 Buy now
23 Dec 2013 accounts Annual Accounts 6 Buy now
25 Mar 2013 annual-return Annual Return 5 Buy now
13 Dec 2012 accounts Annual Accounts 6 Buy now
20 Mar 2012 annual-return Annual Return 5 Buy now
21 Nov 2011 accounts Annual Accounts 2 Buy now
02 Nov 2011 officers Termination of appointment of director (Simon Ellis) 1 Buy now
28 Sep 2011 capital Return of Allotment of shares 5 Buy now
22 Mar 2011 officers Appointment of secretary (Mr Michael William Davis) 1 Buy now
21 Mar 2011 annual-return Annual Return 6 Buy now
21 Mar 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Dec 2010 officers Appointment of director (Mr Nicholas John Vince) 3 Buy now
16 Dec 2010 officers Appointment of director (Simon Richard Ellis) 3 Buy now
16 Dec 2010 officers Appointment of director (Margaret Rose Longbotham) 3 Buy now
23 Feb 2010 incorporation Incorporation Company 29 Buy now