30 & 32 THE AVENUE MANAGEMENT COMPANY LIMITED
Company number 00928857
- Company Overview for 30 & 32 THE AVENUE MANAGEMENT COMPANY LIMITED (00928857)
- Filing history for 30 & 32 THE AVENUE MANAGEMENT COMPANY LIMITED (00928857)
- People for 30 & 32 THE AVENUE MANAGEMENT COMPANY LIMITED (00928857)
- More for 30 & 32 THE AVENUE MANAGEMENT COMPANY LIMITED (00928857)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
11 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Bernard Kelly as a director on 8 July 2016 | |
24 Aug 2016 | AP01 | Appointment of Mrs Kathleen Mary Poynton as a director on 8 July 2016 | |
24 Aug 2016 | TM01 | Termination of appointment of Howard Charles Cunningham-Smith as a director on 23 August 2016 | |
24 Aug 2016 | TM01 | Termination of appointment of Harold Allan Jerams as a director on 23 August 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
06 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
28 Jul 2015 | CH04 | Secretary's details changed for J W T (South) Ltd on 3 July 2015 | |
22 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
25 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
12 Aug 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
12 Aug 2013 | CH01 | Director's details changed for Peter Llewellyn on 31 July 2013 | |
29 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
03 Jul 2013 | AD01 | Registered office address changed from First Floor 283 Lymington Road Highcliffe Dorset BH23 5EB United Kingdom on 3 July 2013 | |
19 Sep 2012 | AP01 | Appointment of Mr Harold Allan Jerams as a director | |
18 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
17 May 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
27 Mar 2012 | AD01 | Registered office address changed from Homecare Property Management Suite 9 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET on 27 March 2012 | |
27 Mar 2012 | TM02 | Termination of appointment of John Woodhouse as a secretary | |
27 Mar 2012 | AP04 | Appointment of J W T (South) Ltd as a secretary | |
06 Oct 2011 | TM01 | Termination of appointment of Peter Simmons as a director | |
18 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
23 Jun 2011 | AA | Total exemption full accounts made up to 31 March 2011 |