AVONDALE COURT (LEIGH-ON-SEA) MANAGEMENT COMPANY LIMITED
Company number 02220649
- Company Overview for AVONDALE COURT (LEIGH-ON-SEA) MANAGEMENT COMPANY LIMITED (02220649)
- Filing history for AVONDALE COURT (LEIGH-ON-SEA) MANAGEMENT COMPANY LIMITED (02220649)
- People for AVONDALE COURT (LEIGH-ON-SEA) MANAGEMENT COMPANY LIMITED (02220649)
- More for AVONDALE COURT (LEIGH-ON-SEA) MANAGEMENT COMPANY LIMITED (02220649)
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 |