AVENUE ELMERS MANAGEMENT COMPANY LIMITED
Company number 02394293
- Company Overview for AVENUE ELMERS MANAGEMENT COMPANY LIMITED (02394293)
- Filing history for AVENUE ELMERS MANAGEMENT COMPANY LIMITED (02394293)
- People for AVENUE ELMERS MANAGEMENT COMPANY LIMITED (02394293)
- More for AVENUE ELMERS MANAGEMENT COMPANY LIMITED (02394293)
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
|
|
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
|
|
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
|
|
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 |