Advanced company searchLink opens in new window

32 AVONMORE ROAD LIMITED

Company number 04968047

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Mar 2014 TM02 Termination of appointment of William Stamp as a secretary
25 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 5
25 Nov 2013 AD04 Register(s) moved to registered office address
25 Nov 2013 CH01 Director's details changed for Mr Rodrigo Ortiz De Rosas on 3 May 2013
25 Nov 2013 AD02 Register inspection address has been changed from C/O Rachel Offler Mandalay Tregurrian Watergate Bay TR8 4AD
31 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
15 Jul 2013 TM01 Termination of appointment of Fiona Steedman as a director
15 Jul 2013 AP01 Appointment of Mr Rodrigo Ortiz De Rosas as a director
12 Jul 2013 AP03 Appointment of Mr William James Stamp as a secretary
12 Jul 2013 TM02 Termination of appointment of Rachel Offler as a secretary
12 Jul 2013 AD01 Registered office address changed from Mandalay Mandalay Tregurrian Newquay Cornwall TR8 4AD United Kingdom on 12 July 2013
18 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
05 Sep 2012 AD01 Registered office address changed from 32a Avonmore Road London W14 8RS on 5 September 2012
30 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
02 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
18 Jan 2011 AR01 Annual return made up to 18 November 2010 with full list of shareholders
29 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
01 Apr 2010 AP01 Appointment of Mr William James Stamp as a director
30 Mar 2010 TM01 Termination of appointment of Jessica Khiara as a director
23 Nov 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
23 Nov 2009 AD03 Register(s) moved to registered inspection location
23 Nov 2009 AD02 Register inspection address has been changed
22 Nov 2009 CH01 Director's details changed for Fiona Catrina Steedman on 1 October 2009
22 Nov 2009 CH01 Director's details changed for Monique Lanson on 1 October 2009