- Company Overview for AVENUE EVENTS (NORTH) LTD (05980945)
- Filing history for AVENUE EVENTS (NORTH) LTD (05980945)
- People for AVENUE EVENTS (NORTH) LTD (05980945)
- More for AVENUE EVENTS (NORTH) LTD (05980945)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 27 October 2024 with updates | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with updates | |
05 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
01 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
04 May 2020 | CH01 | Director's details changed for Mrs Sarah Jane Carter on 4 May 2020 | |
24 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
14 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2018 | TM02 | Termination of appointment of Jackson Scott Associates Ltd as a secretary on 22 August 2018 | |
05 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2018 | CH01 | Director's details changed for Mrs Sarah Jane Carter on 13 August 2018 | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Jan 2018 | PSC04 | Change of details for Mrs Sarah Jane Carter as a person with significant control on 22 January 2018 | |
15 Jan 2018 | CH01 | Director's details changed for Mrs Sarah Jane Carter on 15 January 2018 | |
15 Jan 2018 | AD01 | Registered office address changed from 20 Castle Dyke Wynd Yarm Cleveland North Yorkshire TS15 9DE to Exchange Building 66 Church Street Hartlepool TS24 7DN on 15 January 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 Apr 2017 | AP01 | Appointment of Mr Harold William Miall as a director on 25 April 2017 |