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) |
---|---|---|---|
04 Jun 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
11 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
11 Apr 2014 | CH01 | Director's details changed for Jacqueline Slater on 11 April 2014 | |
26 Mar 2014 | AP01 | Appointment of Mr Giuseppe Pecorelli as a director | |
26 Mar 2014 | AP01 | Appointment of David Malcolm Fisher as a director | |
26 Mar 2014 | AP01 | Appointment of Leslie Charles Howard as a director | |
26 Mar 2014 | AP01 | Appointment of Howard Anthony Filer as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Roderick Jones as a director | |
05 Mar 2014 | TM01 | Termination of appointment of John Lidstone as a director | |
23 Dec 2013 | TM01 | Termination of appointment of Linda Pinkham as a director | |
11 Sep 2013 | TM01 | Termination of appointment of Doris Thompson as a director | |
12 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
12 Apr 2013 | CH01 | Director's details changed for Mrs Linda Ann Berg Pinkham on 12 April 2013 | |
15 Feb 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
08 Feb 2013 | AP01 | Appointment of Jacqueline Slater as a director | |
07 Feb 2013 | AP01 | Appointment of Mr Roderick George Thomas Jones as a director | |
04 Feb 2013 | TM01 | Termination of appointment of Geoffrey Slater as a director | |
12 Nov 2012 | TM01 | Termination of appointment of Trevor Stealey as a director | |
19 Apr 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
04 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
04 Apr 2012 | CH01 | Director's details changed for Neva Mary Joy Prescott on 4 April 2012 | |
04 Apr 2012 | CH01 | Director's details changed for Clifford Edgar Arthur Nursey on 4 April 2012 | |
04 Apr 2012 | CH01 | Director's details changed for Mrs Eleanor Joy Keddie on 4 April 2012 | |
04 Apr 2012 | CH01 | Director's details changed for Mrs Doris Gwendoline Thompson on 4 April 2012 | |
04 Apr 2012 | CH01 | Director's details changed for Mr Trevor Dowlesland Stealey on 4 April 2012 |