About

Registered Number: 05550280
Date of Incorporation: 31/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ

 

Amazing Space (Loft Conversions) Ltd was founded on 31 August 2005 with its registered office in Hove, East Sussex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Komazec, Ognjen, Komazec, Ognjen, Pescod, John Howick, Harding, Stephanie Jane, Homewood, Jayne Louise, Harding, David Kevan Eden are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOMAZEC, Ognjen 08 May 2009 - 1
PESCOD, John Howick 26 September 2005 - 1
HARDING, David Kevan Eden 31 August 2005 30 August 2006 1
Secretary Name Appointed Resigned Total Appointments
KOMAZEC, Ognjen 08 May 2009 - 1
HARDING, Stephanie Jane 31 August 2005 30 August 2006 1
HOMEWOOD, Jayne Louise 21 September 2006 01 May 2009 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 09 September 2019
MR01 - N/A 26 April 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 07 September 2016
RP04 - N/A 25 April 2016
AR01 - Annual Return 04 December 2015
AD01 - Change of registered office address 04 December 2015
AA - Annual Accounts 09 November 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH03 - Change of particulars for secretary 24 September 2010
SH01 - Return of Allotment of shares 22 March 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 19 September 2008
287 - Change in situation or address of Registered Office 04 June 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 16 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
NEWINC - New incorporation documents 31 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.