Advanced company searchLink opens in new window

AVENUE CLOSE TENANTS ASSOCIATION LIMITED

Company number 01582146

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)
21 Sep 2018 CS01 Confirmation statement made on 13 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 19/09/2019.
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 19/09/2019.
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 19/09/2019.
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
  • GBP 26,279
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
  • GBP 26,279
18 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
25 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 26,279
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