- Company Overview for 7 THE AVENUE CLIFTON MANAGEMENT COMPANY LIMITED (03830872)
- Filing history for 7 THE AVENUE CLIFTON MANAGEMENT COMPANY LIMITED (03830872)
- People for 7 THE AVENUE CLIFTON MANAGEMENT COMPANY LIMITED (03830872)
- More for 7 THE AVENUE CLIFTON MANAGEMENT COMPANY LIMITED (03830872)
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 Oct 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
24 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
20 May 2016 | CH01 | Director's details changed for Mrs Jane Amanda Egerton on 29 February 2016 | |
20 May 2016 | CH03 | Secretary's details changed for Mr David Egerton on 29 February 2016 | |
20 May 2016 | CH01 | Director's details changed for Mr David Egerton on 6 July 2015 | |
20 May 2016 | AD01 | Registered office address changed from 3rd Floor North Duke Street London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 20 May 2016 | |
10 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
15 Oct 2015 | AR01 | Annual return made up to 24 August 2015 no member list | |
15 Oct 2015 | CH01 | Director's details changed for Mr David Egerton on 20 August 2015 | |
28 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
24 Oct 2014 | AR01 | Annual return made up to 24 August 2014 no member list | |
24 Oct 2014 | CH01 | Director's details changed for Mrs Jane Amanda Egerton on 23 August 2014 | |
24 Oct 2014 | AP03 | Appointment of Mr David Egerton as a secretary on 6 May 2014 | |
24 Oct 2014 | AP01 | Appointment of Mr David Egerton as a director on 6 May 2014 | |
15 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 Feb 2014 | AR01 | Annual return made up to 24 August 2013 no member list | |
12 Feb 2014 | AD01 | Registered office address changed from 7 the Avenue Clifton Bristol BS8 3HG England on 12 February 2014 | |
24 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 Feb 2013 | AR01 | Annual return made up to 24 August 2012 no member list | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 24 August 2011 no member list | |
20 Sep 2011 | CH01 | Director's details changed for Jane Amanda Egerton on 1 September 2011 |