Download leads from Nexok and grow your business. Find out more

11 Waterloo Street (Hove) Limited

Documents

Total Documents171
Total Pages481

Filing History

29 December 2023Director's details changed for Stacey Lynn Bielick on 15 December 2023
29 December 2023Confirmation statement made on 29 December 2023 with no updates
13 September 2023Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG on 13 September 2023
13 January 2023Confirmation statement made on 29 December 2022 with no updates
13 January 2023Micro company accounts made up to 25 December 2022
8 February 2022Micro company accounts made up to 25 December 2021
5 January 2022Confirmation statement made on 29 December 2021 with no updates
11 August 2021Micro company accounts made up to 25 December 2020
22 January 2021Confirmation statement made on 29 December 2020 with no updates
22 April 2020Micro company accounts made up to 25 December 2019
12 February 2020Registered office address changed from 52 Church Road Hove East Sussex BN3 2FN to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 12 February 2020
11 February 2020Confirmation statement made on 29 December 2019 with no updates
23 May 2019Micro company accounts made up to 25 December 2018
18 January 2019Confirmation statement made on 29 December 2018 with no updates
7 January 2019Cessation of Julia Barfield as a person with significant control on 3 January 2019
7 January 2019Notification of a person with significant control statement
7 January 2019Director's details changed for Stacey Lynn Bielick on 3 January 2019
7 January 2019Director's details changed for Mr Martin Mathew Moran on 4 January 2019
10 September 2018Micro company accounts made up to 25 December 2017
11 January 2018Confirmation statement made on 29 December 2017 with updates
8 September 2017Micro company accounts made up to 25 December 2016
8 September 2017Micro company accounts made up to 25 December 2016
23 January 2017Confirmation statement made on 29 December 2016 with updates
23 January 2017Confirmation statement made on 29 December 2016 with updates
2 October 2016Appointment of Stacey Lynn Bielick as a director on 27 September 2016
2 October 2016Appointment of Stacey Lynn Bielick as a director on 27 September 2016
30 September 2016Termination of appointment of Julia Barfield as a director on 27 September 2016
30 September 2016Termination of appointment of Julia Barfield as a director on 27 September 2016
16 September 2016Micro company accounts made up to 25 December 2015
16 September 2016Micro company accounts made up to 25 December 2015
11 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3
11 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3
23 September 2015Total exemption small company accounts made up to 25 December 2014
23 September 2015Total exemption small company accounts made up to 25 December 2014
18 September 2015Registered office address changed from C/O Flat 1 (Basement) 11 Waterloo Street Hove East Sussex BN3 1AQ to 52 Church Road Hove East Sussex BN3 2FN on 18 September 2015
18 September 2015Registered office address changed from C/O Flat 1 (Basement) 11 Waterloo Street Hove East Sussex BN3 1AQ to 52 Church Road Hove East Sussex BN3 2FN on 18 September 2015
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
24 September 2014Total exemption small company accounts made up to 25 December 2013
24 September 2014Total exemption small company accounts made up to 25 December 2013
28 August 2014Termination of appointment of Maureen Anne Richardson as a secretary on 1 July 2014
28 August 2014Termination of appointment of Maureen Anne Richardson as a secretary on 1 July 2014
28 August 2014Termination of appointment of Maureen Anne Richardson as a secretary on 1 July 2014
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3
19 September 2013Total exemption small company accounts made up to 25 December 2012
19 September 2013Total exemption small company accounts made up to 25 December 2012
1 February 2013Annual return made up to 29 December 2012 with a full list of shareholders
1 February 2013Annual return made up to 29 December 2012 with a full list of shareholders
25 September 2012Total exemption small company accounts made up to 25 December 2011
25 September 2012Total exemption small company accounts made up to 25 December 2011
24 July 2012Appointment of Mr Martin Matthew Moran as a director
24 July 2012Appointment of Mr Martin Matthew Moran as a director
23 July 2012Termination of appointment of Wendy Kassamani as a director
23 July 2012Termination of appointment of Wendy Kassamani as a director
7 February 2012Annual return made up to 29 December 2011 with a full list of shareholders
7 February 2012Annual return made up to 29 December 2011 with a full list of shareholders
6 October 2011Appointment of Mrs Wendy Anne Kassamani as a director
6 October 2011Appointment of Mrs Wendy Anne Kassamani as a director
13 September 2011Total exemption small company accounts made up to 25 December 2010
13 September 2011Total exemption small company accounts made up to 25 December 2010
9 September 2011Termination of appointment of Paul Allen as a director
9 September 2011Termination of appointment of Paul Allen as a director
21 February 2011Annual return made up to 29 December 2010 with a full list of shareholders
21 February 2011Appointment of Mrs Julia Barfield as a director
21 February 2011Annual return made up to 29 December 2010 with a full list of shareholders
21 February 2011Appointment of Mrs Julia Barfield as a director
18 February 2011Registered office address changed from Flat 1a Basement 11 Waterloo Street Hove Brighton East Sussex BN3 1AQ on 18 February 2011
18 February 2011Registered office address changed from Flat 1a Basement 11 Waterloo Street Hove Brighton East Sussex BN3 1AQ on 18 February 2011
17 February 2011Termination of appointment of Alice Barfield as a director
17 February 2011Termination of appointment of Alice Barfield as a director
18 September 2010Total exemption small company accounts made up to 25 December 2009
18 September 2010Total exemption small company accounts made up to 25 December 2009
8 February 2010Director's details changed for Alice Barfield on 1 January 2010
8 February 2010Director's details changed for Katherine Taylor on 1 January 2010
8 February 2010Director's details changed for Katherine Taylor on 1 January 2010
8 February 2010Director's details changed for Alice Barfield on 1 January 2010
8 February 2010Secretary's details changed for Maureen Anne Richardson on 1 January 2010
8 February 2010Annual return made up to 29 December 2009 with a full list of shareholders
8 February 2010Director's details changed for Katherine Taylor on 1 January 2010
8 February 2010Director's details changed for Mr Paul Allen on 1 January 2010
8 February 2010Director's details changed for Mr Paul Allen on 1 January 2010
8 February 2010Director's details changed for Alice Barfield on 1 January 2010
8 February 2010Annual return made up to 29 December 2009 with a full list of shareholders
8 February 2010Secretary's details changed for Maureen Anne Richardson on 1 January 2010
8 February 2010Secretary's details changed for Maureen Anne Richardson on 1 January 2010
8 February 2010Director's details changed for Mr Paul Allen on 1 January 2010
14 October 2009Total exemption small company accounts made up to 25 December 2008
14 October 2009Total exemption small company accounts made up to 25 December 2008
24 February 2009Total exemption full accounts made up to 25 December 2007
24 February 2009Total exemption full accounts made up to 25 December 2007
11 February 2009Return made up to 29/12/08; full list of members
11 February 2009Return made up to 29/12/08; full list of members
28 October 2008Director appointed mr paul allen
28 October 2008Secretary's change of particulars / maureen richardson / 01/10/2008
28 October 2008Director appointed mr paul allen
28 October 2008Secretary's change of particulars / maureen richardson / 01/10/2008
6 May 2008Return made up to 29/12/07; full list of members
6 May 2008Return made up to 29/12/07; full list of members
18 March 2008Total exemption full accounts made up to 25 December 2006
18 March 2008Secretary appointed maureen richardson
18 March 2008Total exemption full accounts made up to 25 December 2006
18 March 2008Secretary appointed maureen richardson
1 December 2007Secretary resigned;director resigned
1 December 2007Secretary resigned;director resigned
31 August 2007Secretary resigned;director resigned
31 August 2007Secretary resigned;director resigned
12 April 2007Return made up to 29/12/06; full list of members
12 April 2007Return made up to 29/12/06; full list of members
1 February 2007Director resigned
1 February 2007New director appointed
1 February 2007Director resigned
1 February 2007New director appointed
26 January 2006Return made up to 29/12/05; full list of members
26 January 2006Return made up to 29/12/05; full list of members
27 April 2005Total exemption small company accounts made up to 25 December 2004
27 April 2005Total exemption small company accounts made up to 25 December 2004
18 February 2005Return made up to 29/12/04; full list of members
18 February 2005Return made up to 29/12/04; full list of members
13 September 2004Total exemption small company accounts made up to 25 December 2003
13 September 2004Total exemption small company accounts made up to 25 December 2003
23 January 2004New director appointed
23 January 2004Return made up to 29/12/03; full list of members
23 January 2004Return made up to 29/12/03; full list of members
23 January 2004New director appointed
23 January 2004Director resigned
23 January 2004Director resigned
20 September 2003Registered office changed on 20/09/03 from: 7 ravenscroft road henley on thames oxfordshire RG9 2DH
20 September 2003Registered office changed on 20/09/03 from: 7 ravenscroft road henley on thames oxfordshire RG9 2DH
6 May 2003Total exemption small company accounts made up to 25 December 2002
6 May 2003Total exemption small company accounts made up to 25 December 2002
7 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 November 2002Secretary resigned;director resigned
15 November 2002New secretary appointed;new director appointed
15 November 2002New secretary appointed;new director appointed
15 November 2002Secretary resigned;director resigned
7 October 2002New director appointed
7 October 2002Director resigned
7 October 2002Director resigned
7 October 2002New director appointed
18 June 2002Total exemption small company accounts made up to 25 December 2001
18 June 2002Total exemption small company accounts made up to 25 December 2001
10 June 2002Accounting reference date shortened from 31/12/01 to 25/12/01
10 June 2002Accounting reference date shortened from 31/12/01 to 25/12/01
24 May 2002Registered office changed on 24/05/02 from: 115 kingsway petts wood orpington kent BR5 1PP
24 May 2002Registered office changed on 24/05/02 from: 115 kingsway petts wood orpington kent BR5 1PP
15 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
15 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
30 October 2001Total exemption small company accounts made up to 31 December 2000
30 October 2001Total exemption small company accounts made up to 31 December 2000
31 May 2001Registered office changed on 31/05/01 from: 31 alresford road winchester hampshire SO23 0HG
31 May 2001Registered office changed on 31/05/01 from: 31 alresford road winchester hampshire SO23 0HG
14 February 2001Return made up to 29/12/00; full list of members
14 February 2001Return made up to 29/12/00; full list of members
26 October 2000Accounts for a small company made up to 31 December 1999
26 October 2000Accounts for a small company made up to 31 December 1999
11 February 2000Return made up to 29/12/99; full list of members
11 February 2000Return made up to 29/12/99; full list of members
22 January 1999New director appointed
22 January 1999New secretary appointed;new director appointed
22 January 1999Secretary resigned
22 January 1999Director resigned
22 January 1999Secretary resigned
22 January 1999Director resigned
22 January 1999New director appointed
22 January 1999New secretary appointed;new director appointed
22 January 1999New director appointed
22 January 1999New director appointed
29 December 1998Incorporation
29 December 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed