14 FIRST AVENUE HOVE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/24, NO UPDATES
2023-10-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/23
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, NO UPDATES
2022-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/22
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES
2021-02-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES DAWSON
2020-12-07 update account_category null => DORMANT
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES
2017-11-07 update account_category DORMANT => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-03-07 update returns_last_madeup_date 2015-01-26 => 2016-01-26
2016-03-07 update returns_next_due_date 2016-02-23 => 2017-02-23
2016-02-04 update statutory_documents 26/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-03-07 update returns_last_madeup_date 2014-01-26 => 2015-01-26
2015-03-07 update returns_next_due_date 2015-02-23 => 2016-02-23
2015-02-23 update statutory_documents 26/01/15 FULL LIST
2014-11-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-03-07 delete address 168 CHURCH ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 2DL
2014-03-07 insert address 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-26 => 2014-01-26
2014-03-07 update returns_next_due_date 2014-02-23 => 2015-02-23
2014-02-12 update statutory_documents 26/01/14 FULL LIST
2013-11-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-07 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-26 => 2013-01-26
2013-06-25 update returns_next_due_date 2013-02-23 => 2014-02-23
2013-06-23 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-03-07 update statutory_documents 26/01/13 FULL LIST
2012-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-09-26 update statutory_documents DIRECTOR APPOINTED MR DAVID JULIAN PHILLIPS
2012-02-06 update statutory_documents 26/01/12 FULL LIST
2011-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2011 FROM FLAT 3, 14 FIRST AVENUE HOVE EAST SUSSEX BN3 2FE
2011-06-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON HARLING
2011-04-15 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-07 update statutory_documents 26/01/11 FULL LIST
2011-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH PAUL ELLIOTT / 26/01/2010
2010-10-19 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-11 update statutory_documents SAIL ADDRESS CREATED
2010-03-11 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-03-11 update statutory_documents 26/01/10 FULL LIST
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON MARCUS HARLING / 26/01/2010
2009-11-20 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-06-16 update statutory_documents SECRETARY APPOINTED JAMES DAWSON
2009-06-16 update statutory_documents APPOINTMENT TERMINATED SECRETARY DIANA TRIEFUS
2009-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH ELLIOTT / 26/01/2009
2009-02-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-02-18 update statutory_documents RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-12-01 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-02-29 update statutory_documents RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH ELLIOTT / 26/01/2008
2008-02-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANA TRIEFUS / 26/01/2008
2008-02-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-06 update statutory_documents DIRECTOR RESIGNED
2007-03-06 update statutory_documents RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-01-22 update statutory_documents SECRETARY RESIGNED
2007-01-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-13 update statutory_documents RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-04-12 update statutory_documents NEW SECRETARY APPOINTED
2006-03-15 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION