AVOCET MEWS MANAGEMENT COMPANY LIMITED
Company number 03836393
- Company Overview for AVOCET MEWS MANAGEMENT COMPANY LIMITED (03836393)
- Filing history for AVOCET MEWS MANAGEMENT COMPANY LIMITED (03836393)
- People for AVOCET MEWS MANAGEMENT COMPANY LIMITED (03836393)
- More for AVOCET MEWS MANAGEMENT COMPANY LIMITED (03836393)
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) |
---|---|---|---|
10 Dec 2024 | AP01 | Appointment of Mrs Susan Mary Hooker as a director on 28 November 2024 | |
10 Dec 2024 | AP01 | Appointment of Mr Beniamin Thomas Neil Plant as a director on 28 November 2024 | |
16 Nov 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
28 Feb 2024 | TM01 | Termination of appointment of Emma Jane Frost as a director on 28 February 2024 | |
09 Feb 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
17 Jun 2023 | AP01 | Appointment of Mrs Emma Jane Frost as a director on 7 June 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
15 Feb 2022 | AP01 | Appointment of Mr Andrew Martin Gayler as a director on 10 February 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
22 Sep 2021 | AP03 | Appointment of Mr Philip Maurice Richard Tillson as a secretary on 20 September 2021 | |
15 Sep 2021 | AA01 | Current accounting period extended from 5 March 2022 to 31 March 2022 | |
15 Sep 2021 | AD01 | Registered office address changed from 134 Redwald Road Rendlesham Woodbridge Suffolk IP12 2TF to 13 Avocet Mews Avocet Mews Rendlesham Woodbridge IP12 2UA on 15 September 2021 | |
10 Sep 2021 | TM02 | Termination of appointment of Vernon Drane as a secretary on 2 September 2021 | |
19 Aug 2021 | AA | Total exemption full accounts made up to 5 March 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
19 Nov 2020 | AA | Total exemption full accounts made up to 5 March 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 5 March 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 5 March 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Raewyn Margaret Hackett Jones as a director on 8 June 2016 | |
20 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates |