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)
05 Sep 2016 TM01 Termination of appointment of James Christian Nash as a director on 5 September 2016
05 Sep 2016 AP03 Appointment of Mr Andrew Stephen Cuckson as a secretary on 5 September 2016
04 Sep 2016 AD01 Registered office address changed from Flat 1, 1 Avenue Elmers Surbiton KT6 4SP England to Flat 3, 1 Avenue Elmers Surbiton KT6 4SP on 4 September 2016
04 Sep 2016 AD01 Registered office address changed from Flat 2 1 Avenue Elmers Surbiton Surrey KT6 4SP to Flat 1, 1 Avenue Elmers Surbiton KT6 4SP on 4 September 2016
13 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
17 Feb 2016 AA Total exemption full accounts made up to 23 June 2015
05 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 160
28 Nov 2014 AA Total exemption full accounts made up to 23 June 2014
10 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-10
  • GBP 160
11 Dec 2013 AA Total exemption full accounts made up to 23 June 2013
05 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 160
14 Nov 2012 AA Total exemption full accounts made up to 23 June 2012
07 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
29 Nov 2011 AA Total exemption full accounts made up to 23 June 2011
22 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
19 Jan 2011 AP01 Appointment of Andrew Stephen Cuckson as a director
19 Jan 2011 AP01 Appointment of James Christian Nash as a director
19 Jan 2011 AP03 Appointment of James Christian Nash as a secretary
19 Jan 2011 TM01 Termination of appointment of John Lloyd as a director
19 Jan 2011 TM01 Termination of appointment of Colin Pearson as a director
19 Jan 2011 TM02 Termination of appointment of Colin Pearson as a secretary
19 Jan 2011 AD01 Registered office address changed from Mr C J Pearson, Flat 11, 1, Avenue Elmers, Surbiton, Surrey, KT6 4SP. on 19 January 2011
01 Nov 2010 AA Total exemption full accounts made up to 23 June 2010
16 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
20 Oct 2009 AA Total exemption full accounts made up to 23 June 2009