AVEBURY MANAGEMENT COMPANY LIMITED
Company number 03345652
- Company Overview for AVEBURY MANAGEMENT COMPANY LIMITED (03345652)
- Filing history for AVEBURY MANAGEMENT COMPANY LIMITED (03345652)
- People for AVEBURY MANAGEMENT COMPANY LIMITED (03345652)
- Charges for AVEBURY MANAGEMENT COMPANY LIMITED (03345652)
- More for AVEBURY MANAGEMENT COMPANY LIMITED (03345652)
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
|
|
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
|
|
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 |