Advanced company searchLink opens in new window

AVONDALE COURT (LEIGH-ON-SEA) MANAGEMENT COMPANY LIMITED

Company number 02220649

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)
30 Jul 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
11 Mar 2024 AA Accounts for a dormant company made up to 31 January 2024
21 Aug 2023 AA Accounts for a dormant company made up to 31 January 2023
16 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with updates
08 Sep 2022 TM02 Termination of appointment of Lucy Ann Peters as a secretary on 2 March 2016
10 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with updates
21 Mar 2022 AA Accounts for a dormant company made up to 31 January 2022
20 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
24 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
10 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
25 Apr 2020 PSC01 Notification of Sheila Eileen Fisher as a person with significant control on 15 July 2019
15 Apr 2020 PSC07 Cessation of Vanessa Anne Webber as a person with significant control on 13 April 2020
15 Apr 2020 TM01 Termination of appointment of Vanessa Anne Webber as a director on 13 April 2020
26 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
29 Oct 2019 PSC01 Notification of Vanessa Webber as a person with significant control on 27 July 2016
29 Oct 2019 CS01 Confirmation statement made on 28 July 2019 with updates
23 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
30 Aug 2019 AP01 Appointment of Ms Sheila Eileen Fisher as a director on 15 July 2019
20 Aug 2019 AP03 Appointment of Mrs Janet Lesley Fraser as a secretary on 11 July 2019
20 Aug 2019 AD01 Registered office address changed from Turnpike House 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA to Turnpike House 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA on 20 August 2019
20 Aug 2019 AD01 Registered office address changed from C/O Leonard Peters & Co 723 London Road Westcliff-on-Sea Essex SS0 9st to Turnpike House 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA on 20 August 2019
21 Mar 2019 TM01 Termination of appointment of Patricia Chapman as a director on 21 March 2019
21 Mar 2019 PSC07 Cessation of Patricia Chapman as a person with significant control on 21 March 2019