- Company Overview for AVENUE HOUSE LYMINGTON LIMITED (05938680)
- Filing history for AVENUE HOUSE LYMINGTON LIMITED (05938680)
- People for AVENUE HOUSE LYMINGTON LIMITED (05938680)
- More for AVENUE HOUSE LYMINGTON LIMITED (05938680)
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) |
---|---|---|---|
08 Feb 2018 | PSC04 | Change of details for Dr Shideh Parvazi Gilmore as a person with significant control on 2 October 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
10 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
03 May 2017 | TM02 | Termination of appointment of Sandra Sarah Gregory as a secretary on 13 March 2017 | |
29 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 Jul 2016 | TM01 | Termination of appointment of Ramin Eshghi as a director on 21 July 2016 | |
21 Jul 2016 | AP01 | Appointment of Mrs Shideh Gilmore Parvazi as a director on 21 July 2016 | |
21 Jul 2016 | AP01 | Appointment of Mr Kevin Arthur Gilmore as a director on 21 July 2016 | |
11 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-11
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
24 Jul 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 30 November 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Richard Norman Atkinson as a director on 28 November 2014 | |
18 Dec 2014 | AP01 | Appointment of Dr than Hla Aung as a director on 28 November 2014 | |
11 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-11
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
24 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
17 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
10 Nov 2010 | TM01 | Termination of appointment of David Puckeridge as a director | |
27 Sep 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders |