About

Registered Number: 07398241
Date of Incorporation: 06/10/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: FLAT 5, Dubarry House, Hove Park Villas, Hove, East Sussex, BN3 6HP

 

Having been setup in 2010, 47 Dv Ltd has its registered office in East Sussex, it's status in the Companies House registry is set to "Active". Cheesman, Andrew Charles, Forrest, Frederik Kurt, Franklin, Philip, Holland, Sally Anne, Lee, Rachael Sen Yeng, Golding, Victoria Jane, Huguenet, Vonnie, Mcmillan, Brenda Mary are the current directors of 47 Dv Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEESMAN, Andrew Charles 27 October 2010 - 1
FORREST, Frederik Kurt 10 January 2017 - 1
FRANKLIN, Philip 10 February 2017 - 1
HOLLAND, Sally Anne 27 October 2010 - 1
LEE, Rachael Sen Yeng 10 May 2014 - 1
GOLDING, Victoria Jane 27 October 2010 10 August 2015 1
HUGUENET, Vonnie 27 October 2010 10 February 2017 1
MCMILLAN, Brenda Mary 27 October 2010 09 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 14 October 2018
AA - Annual Accounts 21 September 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 09 October 2017
AP01 - Appointment of director 26 May 2017
AP01 - Appointment of director 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 17 October 2016
AR01 - Annual Return 01 November 2015
AP01 - Appointment of director 01 November 2015
AA - Annual Accounts 15 September 2015
TM01 - Termination of appointment of director 27 August 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 16 October 2014
AP01 - Appointment of director 12 August 2014
TM01 - Termination of appointment of director 21 May 2014
AR01 - Annual Return 27 October 2013
CH01 - Change of particulars for director 27 October 2013
CH01 - Change of particulars for director 27 October 2013
CH01 - Change of particulars for director 27 October 2013
AA - Annual Accounts 22 August 2013
AD01 - Change of registered office address 06 January 2013
AR01 - Annual Return 13 December 2012
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 13 December 2012
AA - Annual Accounts 04 September 2012
AA - Annual Accounts 03 January 2012
AA01 - Change of accounting reference date 14 October 2011
AR01 - Annual Return 10 October 2011
RESOLUTIONS - N/A 14 December 2010
AP01 - Appointment of director 25 November 2010
AP01 - Appointment of director 25 November 2010
AP01 - Appointment of director 25 November 2010
AP01 - Appointment of director 25 November 2010
AP01 - Appointment of director 25 November 2010
TM01 - Termination of appointment of director 15 October 2010
NEWINC - New incorporation documents 06 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.