- Company Overview for AVENUE ROAD DEVELOPMENTS LIMITED (05540688)
- Filing history for AVENUE ROAD DEVELOPMENTS LIMITED (05540688)
- People for AVENUE ROAD DEVELOPMENTS LIMITED (05540688)
- Charges for AVENUE ROAD DEVELOPMENTS LIMITED (05540688)
- Insolvency for AVENUE ROAD DEVELOPMENTS LIMITED (05540688)
- More for AVENUE ROAD DEVELOPMENTS LIMITED (05540688)
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) |
---|---|---|---|
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
09 Oct 2015 | AP01 | Appointment of Mr Sean Fox as a director on 2 September 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Lee Neil Schofield as a director on 17 September 2015 | |
03 Jun 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
08 Oct 2014 | AD01 | Registered office address changed from 7B Lynn Street Swaffham Lynn Street Swaffham Norfolk PE37 7AU to 35 Piccadilly London W1J 9TB on 8 October 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
06 Oct 2014 | CH04 | Secretary's details changed for Firefox Associates Uk Llp on 6 October 2014 | |
30 Jul 2014 | TM01 | Termination of appointment of Jonathan Mark Wooller as a director on 25 July 2014 | |
02 Jun 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
23 Apr 2014 | AA | Total exemption full accounts made up to 31 August 2011 | |
23 Apr 2014 | AA | Total exemption full accounts made up to 31 August 2010 | |
23 Apr 2014 | AA | Total exemption full accounts made up to 31 August 2009 | |
09 Apr 2014 | AA | Total exemption full accounts made up to 31 August 2012 | |
29 Nov 2013 | AD01 | Registered office address changed from Empire House Business Centre 35 3Rd Floor Piccadilly Mayfair London W1J 0DW on 29 November 2013 | |
29 Nov 2013 | CH01 | Director's details changed for Mr Jonathan Mark Wooller on 29 November 2013 | |
29 Nov 2013 | TM01 | Termination of appointment of Eileen Jolly as a director | |
09 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
03 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
03 Oct 2012 | CH04 | Secretary's details changed for Firefox Associates Uk Llp on 2 October 2012 | |
02 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 12 September 2012
|
|
02 Oct 2012 | AP01 | Appointment of Mr Lee Neil Schofield as a director | |
16 Aug 2012 | OC | Section 125 for court order |