AVENUE CLOSE TENANTS ASSOCIATION LIMITED
Company number 01582146
- Company Overview for AVENUE CLOSE TENANTS ASSOCIATION LIMITED (01582146)
- Filing history for AVENUE CLOSE TENANTS ASSOCIATION LIMITED (01582146)
- People for AVENUE CLOSE TENANTS ASSOCIATION LIMITED (01582146)
- Charges for AVENUE CLOSE TENANTS ASSOCIATION LIMITED (01582146)
- More for AVENUE CLOSE TENANTS ASSOCIATION LIMITED (01582146)
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) |
---|---|---|---|
21 Sep 2018 | CS01 |
Confirmation statement made on 13 August 2018 with updates
|
|
21 May 2018 | AP01 | Appointment of Mr Lloyd Barr as a director on 27 March 2018 | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Aug 2017 | CS01 |
Confirmation statement made on 13 August 2017 with updates
|
|
04 Jul 2017 | TM01 | Termination of appointment of David Jeffrey Harris as a director on 15 July 2015 | |
04 Nov 2016 | CS01 |
Confirmation statement made on 13 August 2016 with updates
|
|
30 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
14 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
24 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
05 Mar 2015 | CH04 | Secretary's details changed for E L Services Limited on 10 February 2015 | |
25 Feb 2015 | CH01 | Director's details changed for Mr Suresh Shamdasani on 25 February 2015 | |
09 Feb 2015 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Mark Vivyan Eban as a director on 26 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
18 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
25 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2014 | AP01 | Appointment of James Hyman as a director | |
28 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
20 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
05 Jun 2013 | AP01 | Appointment of Mr John Ronald Fenner as a director | |
05 Jun 2013 | AP01 | Appointment of Mr David Jeffrey Harris as a director | |
03 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
24 Aug 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
11 Apr 2012 | AP01 | Appointment of Mr Suresh Shamdasani as a director | |
06 Sep 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders |