- Company Overview for AVIS COMMERCIAL HOLDINGS LIMITED (03951750)
- Filing history for AVIS COMMERCIAL HOLDINGS LIMITED (03951750)
- People for AVIS COMMERCIAL HOLDINGS LIMITED (03951750)
- More for AVIS COMMERCIAL HOLDINGS LIMITED (03951750)
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) |
---|---|---|---|
17 Jun 2013 | AP01 | Appointment of Joanna Elisabeth Spiers as a director | |
22 May 2013 | AD01 | Registered office address changed from Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom on 22 May 2013 | |
21 May 2013 | TM01 | Termination of appointment of Stuart Fillingham as a director | |
21 May 2013 | AP01 | Appointment of Mr Jason Christopher Godsell Turner as a director | |
28 Mar 2013 | AP03 | Appointment of Gail Marion Jones as a secretary | |
28 Mar 2013 | TM02 | Termination of appointment of Judith Nicholson as a secretary | |
18 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
28 Nov 2012 | AD01 | Registered office address changed from Avis House Park Road Bracknell Berkshire RG12 2EW on 28 November 2012 | |
24 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 Jun 2012 | TM01 | Termination of appointment of Paul Ford as a director | |
14 Jun 2012 | AP01 | Appointment of Rajiv Sachdeva as a director | |
22 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
04 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
17 Mar 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
27 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2011 | CC04 | Statement of company's objects | |
25 Aug 2010 | CH01 | Director's details changed for Paul Leslie Ford on 25 August 2010 | |
25 Aug 2010 | CH01 | Director's details changed for Stuart Barry David Fillingham on 25 August 2010 | |
19 Mar 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
17 Mar 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
14 Dec 2009 | CH03 | Secretary's details changed for Judith Ann Nicholson on 10 December 2009 | |
07 Aug 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
14 Apr 2009 | 363a | Return made up to 15/03/09; full list of members | |
22 Aug 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
17 Jul 2008 | 288a | Director appointed paul leslie ford |