Advanced company searchLink opens in new window

AVENUE HOUSE (CHESHAM) MANAGEMENT LIMITED

Company number 01373375

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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