AVENUE HOUSE (CHESHAM) MANAGEMENT LIMITED
Company number 01373375
- Company Overview for AVENUE HOUSE (CHESHAM) MANAGEMENT LIMITED (01373375)
- Filing history for AVENUE HOUSE (CHESHAM) MANAGEMENT LIMITED (01373375)
- People for AVENUE HOUSE (CHESHAM) MANAGEMENT LIMITED (01373375)
- More for AVENUE HOUSE (CHESHAM) MANAGEMENT LIMITED (01373375)
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) |
---|---|---|---|
16 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with updates | |
20 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with updates | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with updates | |
09 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
04 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Jan 2021 | AD01 | Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 20 January 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
18 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 4 June 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Sep 2018 | AD01 | Registered office address changed from 22 Harding Road Chesham HP5 3BB England to Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on 24 September 2018 | |
10 May 2018 | AP03 | Appointment of Mr Jonathan Paul Reynolds as a secretary on 10 May 2018 | |
10 May 2018 | TM02 | Termination of appointment of Jean Angela Slater as a secretary on 10 May 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Prudence Elizabeth Wood as a director on 2 January 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Sep 2017 | AD01 | Registered office address changed from 7 Meades Lane Chesham Buckinghamshire HP5 1nd to 22 Harding Road Chesham HP5 3BB on 25 September 2017 | |
15 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
10 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates |