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

66 The Drive (Hove) Limited

Documents

Total Documents96
Total Pages276

Filing History

26 May 2020Confirmation statement made on 20 May 2020 with no updates
10 February 2020Accounts for a dormant company made up to 31 May 2019
15 July 2019Appointment of Mr Muhammed Ohiduzzaman Yaqub as a director on 15 July 2019
23 May 2019Confirmation statement made on 20 May 2019 with no updates
28 January 2019Accounts for a dormant company made up to 31 May 2018
1 June 2018Confirmation statement made on 20 May 2018 with no updates
28 February 2018Accounts for a dormant company made up to 31 May 2017
21 June 2017Registered office address changed from Suite 1, Hova House Hova Villas Hove BN3 3DH England to Suite 1, Hova House 1 Hova Villas Hove BN3 3DH on 21 June 2017
21 June 2017Confirmation statement made on 20 May 2017 with updates
21 June 2017Confirmation statement made on 20 May 2017 with updates
21 June 2017Registered office address changed from Suite 1, Hova House Hova Villas Hove BN3 3DH England to Suite 1, Hova House 1 Hova Villas Hove BN3 3DH on 21 June 2017
15 June 2017Termination of appointment of Peter John Storrow as a secretary on 14 June 2017
15 June 2017Register(s) moved to registered office address Suite 1, Hova House Hova Villas Hove BN3 3DH
15 June 2017Registered office address changed from 66 the Drive Hove East Sussex BN3 3PE to Suite 1, Hova House Hova Villas Hove BN3 3DH on 15 June 2017
15 June 2017Registered office address changed from 66 the Drive Hove East Sussex BN3 3PE to Suite 1, Hova House Hova Villas Hove BN3 3DH on 15 June 2017
15 June 2017Appointment of Harper Stone Properties Limited as a secretary on 14 June 2017
15 June 2017Termination of appointment of Peter John Storrow as a secretary on 14 June 2017
15 June 2017Appointment of Harper Stone Properties Limited as a secretary on 14 June 2017
15 June 2017Register(s) moved to registered office address Suite 1, Hova House Hova Villas Hove BN3 3DH
28 March 2017Accounts for a dormant company made up to 31 May 2016
28 March 2017Accounts for a dormant company made up to 31 May 2016
15 August 2016Termination of appointment of Peter John Storrow as a director on 28 July 2016
15 August 2016Termination of appointment of Peter John Storrow as a director on 28 July 2016
6 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 5
6 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 5
27 January 2016Accounts for a dormant company made up to 31 May 2015
27 January 2016Accounts for a dormant company made up to 31 May 2015
15 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5
15 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5
21 October 2014Accounts for a dormant company made up to 31 May 2014
21 October 2014Accounts for a dormant company made up to 31 May 2014
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5
11 December 2013Accounts for a dormant company made up to 31 May 2013
11 December 2013Accounts for a dormant company made up to 31 May 2013
5 August 2013Register inspection address has been changed
5 August 2013Register(s) moved to registered inspection location
5 August 2013Register(s) moved to registered inspection location
5 August 2013Annual return made up to 20 May 2013 with a full list of shareholders
5 August 2013Annual return made up to 20 May 2013 with a full list of shareholders
5 August 2013Register inspection address has been changed
4 April 2013Termination of appointment of Peter Mills as a director
4 April 2013Termination of appointment of Peter Mills as a director
3 April 2013Appointment of Mr Peter John Storrow as a secretary
3 April 2013Termination of appointment of Peter Mills as a secretary
3 April 2013Termination of appointment of Peter Mills as a director
3 April 2013Termination of appointment of Peter Mills as a secretary
3 April 2013Termination of appointment of Peter Mills as a director
3 April 2013Appointment of Mr Peter John Storrow as a director
3 April 2013Appointment of Mr Peter John Storrow as a secretary
3 April 2013Appointment of Mr Peter John Storrow as a director
30 January 2013Total exemption full accounts made up to 31 May 2012
30 January 2013Total exemption full accounts made up to 31 May 2012
25 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
25 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
4 April 2012Total exemption full accounts made up to 31 May 2011
4 April 2012Total exemption full accounts made up to 31 May 2011
2 April 2012Secretary's details changed for Mr. Peter Mills on 2 April 2012
2 April 2012Registered office address changed from 146 Kings Road Brighton East Sussex BN1 2PJ on 2 April 2012
2 April 2012Secretary's details changed for Mr. Peter Mills on 2 April 2012
2 April 2012Secretary's details changed for Mr. Peter Mills on 2 April 2012
2 April 2012Registered office address changed from 146 Kings Road Brighton East Sussex BN1 2PJ on 2 April 2012
2 April 2012Registered office address changed from 146 Kings Road Brighton East Sussex BN1 2PJ on 2 April 2012
16 June 2011Annual return made up to 20 May 2011 with a full list of shareholders
16 June 2011Annual return made up to 20 May 2011 with a full list of shareholders
25 February 2011Total exemption full accounts made up to 31 May 2010
25 February 2011Total exemption full accounts made up to 31 May 2010
29 May 2010Annual return made up to 20 May 2010 with a full list of shareholders
29 May 2010Director's details changed for Mr. Peter Mills on 31 December 2009
29 May 2010Director's details changed for Marco Compagnino on 5 November 2009
29 May 2010Annual return made up to 20 May 2010 with a full list of shareholders
29 May 2010Secretary's details changed for Peter Mills on 31 December 2009
29 May 2010Director's details changed for Marco Compagnino on 5 November 2009
29 May 2010Director's details changed for Mr. Peter Mills on 31 December 2009
29 May 2010Director's details changed for Marco Compagnino on 5 November 2009
29 May 2010Secretary's details changed for Peter Mills on 31 December 2009
8 February 2010Total exemption full accounts made up to 31 May 2009
8 February 2010Total exemption full accounts made up to 31 May 2009
29 May 2009Return made up to 20/05/09; full list of members
29 May 2009Return made up to 20/05/09; full list of members
1 July 2008Ad 20/06/08\gbp si 4@1=4\gbp ic 1/5\
1 July 2008Registered office changed on 01/07/2008 from 47 old steine brighton east sussex BN1 1NW
1 July 2008Ad 20/06/08\gbp si 4@1=4\gbp ic 1/5\
1 July 2008Registered office changed on 01/07/2008 from 47 old steine brighton east sussex BN1 1NW
24 June 2008Director and secretary appointed peter mills
24 June 2008Director appointed marco compagnino
24 June 2008Director and secretary appointed peter mills
24 June 2008Resolutions
  • RES13 ‐ Registered office remains 20/05/2008
24 June 2008Director appointed marco compagnino
24 June 2008Resolutions
  • RES13 ‐ Registered office remains 20/05/2008
20 May 2008Appointment terminated director brighton director LIMITED
20 May 2008Appointment terminated secretary brighton secretary LIMITED
20 May 2008Appointment terminated secretary brighton secretary LIMITED
20 May 2008Incorporation
20 May 2008Incorporation
20 May 2008Appointment terminated director brighton director LIMITED
Sign up now to grow your client base. Plans & Pricing