Advanced company searchLink opens in new window

AVENUE ELMERS MANAGEMENT COMPANY LIMITED

Company number 02394293

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)
07 Nov 2024 AA Total exemption full accounts made up to 23 June 2024
03 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with no updates
03 Aug 2024 CS01 Confirmation statement made on 18 August 2023 with updates
24 Nov 2023 AA Total exemption full accounts made up to 23 June 2023
12 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
14 Nov 2022 AD01 Registered office address changed from 1 Ashwood Road Woking GU22 7JR England to 1 Ashwood Place Ashwood Road Woking GU22 7JR on 14 November 2022
17 Oct 2022 AA Total exemption full accounts made up to 23 June 2022
29 Aug 2022 AD01 Registered office address changed from 1 Avenue Elmers Flat 11 Surbiton KT6 4SP England to 1 Ashwood Road Woking GU22 7JR on 29 August 2022
07 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
29 Nov 2021 AA Total exemption full accounts made up to 23 June 2021
03 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
15 Sep 2020 AA Total exemption full accounts made up to 23 June 2020
09 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with updates
03 Oct 2019 AA Total exemption full accounts made up to 23 June 2019
07 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
08 Jan 2019 AA Total exemption full accounts made up to 23 June 2018
04 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
13 Feb 2018 AA Total exemption full accounts made up to 23 June 2017
04 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
04 Aug 2017 TM02 Termination of appointment of Andrew Stephen Cuckson as a secretary on 4 August 2017
27 Dec 2016 AD01 Registered office address changed from Flat 3, 1 Avenue Elmers Surbiton KT6 4SP England to 1 Avenue Elmers Flat 11 Surbiton KT6 4SP on 27 December 2016
26 Dec 2016 AP03 Appointment of Mr Bruno Magaro as a secretary on 26 December 2016
26 Dec 2016 AP01 Appointment of Mr Bruno Magaro as a director on 26 December 2016
02 Dec 2016 AA Total exemption full accounts made up to 23 June 2016
06 Sep 2016 TM02 Termination of appointment of James Christian Nash as a secretary on 5 September 2016