Advanced company searchLink opens in new window

AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED

Company number 01897783

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)
15 Apr 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
10 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Mar 2022 PSC01 Notification of William Richard Stockley as a person with significant control on 14 March 2022
14 Mar 2022 PSC07 Cessation of Benjamin Nigel Charles Raban as a person with significant control on 11 March 2022
14 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Dec 2019 CH01 Director's details changed for Mr William Richard Stockley on 1 December 2019
10 Dec 2019 TM01 Termination of appointment of Nicholas Philip Raban as a director on 1 December 2019
13 Nov 2019 PSC01 Notification of Jade Terri Oliver as a person with significant control on 13 November 2019
12 Nov 2019 PSC01 Notification of Benjamin Nigel Charles Raban as a person with significant control on 1 November 2019
12 Nov 2019 PSC07 Cessation of Nicholas Philip Raban as a person with significant control on 1 November 2019
07 Aug 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
26 Mar 2019 AP01 Appointment of Mr Benjamin Nigel Charles Raban as a director on 26 March 2019
17 Oct 2018 AD01 Registered office address changed from , Windermere Northfield Road, Nailsworth, Stroud, Gloucestershire, GL6 0NA to Unit 5, Avon Gorge Industrial Estate 1-2 Portview Road Avonmouth Bristol BS11 9LQ on 17 October 2018
17 Oct 2018 AP01 Appointment of Mr William Richard Stockley as a director on 17 October 2018
17 Oct 2018 AP03 Appointment of Miss Jade Oliver as a secretary on 17 October 2018
17 Oct 2018 TM02 Termination of appointment of Stephen Phillip Hooper as a secretary on 17 October 2018