AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED
Company number 01897783
- Company Overview for AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED (01897783)
- Filing history for AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED (01897783)
- People for AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED (01897783)
- More for AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED (01897783)
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 |