Advanced company searchLink opens in new window

AVEBURY MANAGEMENT COMPANY LIMITED

Company number 03345652

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 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 31 August 2017
12 Mar 2018 AP01 Appointment of Mr Peter Bernard Frank Vincent as a director on 5 March 2018
05 Oct 2017 AD01 Registered office address changed from Victoria House South Street Farnham Surrey GU9 7QU England to Victoria House 178 - 180 Fleet Road Fleet Hampshire GU51 4DA on 5 October 2017
04 Oct 2017 AP04 Appointment of Itsyourplace Ltd as a secretary on 1 September 2017
04 Oct 2017 TM02 Termination of appointment of Claire Mcgurk as a secretary on 31 August 2017
17 May 2017 AP01 Appointment of Mr Peter Bernard Frank Vincent as a director on 26 April 2017
17 May 2017 TM01 Termination of appointment of Barbara Jean Belgrove as a director on 26 April 2017
26 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
01 Mar 2017 AP01 Appointment of Mrs Olga Marguerite Carr as a director on 24 January 2017
28 Feb 2017 AP01 Appointment of Mr Jeremy Colin Gamul Edwards as a director on 24 January 2017
28 Feb 2017 AP01 Appointment of Mr Howard James Dale as a director on 26 January 2017
23 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
18 Nov 2016 TM01 Termination of appointment of Jocelyn Dorothy Archer as a director on 28 July 2016
19 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 70
19 Apr 2016 AD01 Registered office address changed from Abbott House Hale Road Farnham Surrey GU9 9QH to Victoria House South Street Farnham Surrey GU9 7QU on 19 April 2016
16 Feb 2016 TM01 Termination of appointment of William Blair Carr as a director on 1 December 2015
05 Jan 2016 AA Total exemption full accounts made up to 31 August 2015
03 Jan 2016 AP01 Appointment of Robert William Merrick as a director on 19 November 2015
24 Jul 2015 TM01 Termination of appointment of Betty Jones as a director on 24 July 2015
10 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 70
05 Mar 2015 TM01 Termination of appointment of Jacqueline Slater as a director on 26 February 2015
28 Dec 2014 AA Total exemption full accounts made up to 31 August 2014
25 Nov 2014 AP01 Appointment of Anthony Victor Rowed as a director on 18 November 2014
10 Sep 2014 TM01 Termination of appointment of Peggy Iris Rooker as a director on 1 September 2014