AVON MEADOWS (NO.1) MANAGEMENT COMPANY LIMITED
Company number 02543074
- Company Overview for AVON MEADOWS (NO.1) MANAGEMENT COMPANY LIMITED (02543074)
- Filing history for AVON MEADOWS (NO.1) MANAGEMENT COMPANY LIMITED (02543074)
- People for AVON MEADOWS (NO.1) MANAGEMENT COMPANY LIMITED (02543074)
- More for AVON MEADOWS (NO.1) MANAGEMENT COMPANY LIMITED (02543074)
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) |
---|---|---|---|
28 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
12 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
02 Oct 2021 | PSC01 | Notification of Philip Cade Lock as a person with significant control on 2 October 2021 | |
26 Sep 2021 | TM02 | Termination of appointment of Philip Cade Lock as a secretary on 25 September 2021 | |
25 Sep 2021 | AP01 | Appointment of Ms Hazel Ann Parks as a director on 25 September 2021 | |
25 Sep 2021 | TM02 | Termination of appointment of Hazel Ann Parks as a secretary on 24 September 2021 | |
25 Sep 2021 | AP01 | Appointment of Mr Philip Cade Lock as a director on 25 September 2021 | |
25 Sep 2021 | PSC07 | Cessation of Philip Cade Lock as a person with significant control on 24 September 2021 | |
25 Sep 2021 | CH03 | Secretary's details changed for Treasurer Hazel Parks on 24 September 2021 | |
18 Sep 2021 | CH01 | Director's details changed for Jonathan Hazer Whiteman on 12 August 2021 | |
12 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
12 Sep 2021 | CH01 | Director's details changed for Mrs Sara Frances Williamson on 10 September 2021 | |
12 Sep 2021 | CH01 | Director's details changed for Mrs Elizabeth Ann Fory on 10 September 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Jun 2021 | AD01 | Registered office address changed from 5 Bowood Close Derry Hill Calne Wiltshire SN11 9QZ to 6 Ridings Mead Chippenham SN15 1PG on 11 June 2021 | |
08 Jun 2021 | CH03 | Secretary's details changed for Mr Philip Cade Lock on 1 April 2021 | |
05 Feb 2021 | PSC04 | Change of details for Mr Philip Cade Lock as a person with significant control on 5 February 2021 | |
04 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
04 Sep 2020 | TM01 | Termination of appointment of Maxine Ann Jones as a director on 30 August 2020 | |
04 Sep 2020 | AP01 | Appointment of Ms Lauran Kate Mannings as a director on 30 August 2020 |