Advanced company searchLink opens in new window

AVENUE EVENTS (NORTH) LTD

Company number 05980945

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)
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
  • RES13 ‐ Remove requirement for a company secretary 21/08/2018
11 Sep 2018 TM02 Termination of appointment of Jackson Scott Associates Ltd as a secretary on 22 August 2018
05 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Remove requirement for a company secretary 21/08/2018
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