AVALON HOUSE (MINEHEAD) MANAGEMENT COMPANY LIMITED
Company number 06297629
- Company Overview for AVALON HOUSE (MINEHEAD) MANAGEMENT COMPANY LIMITED (06297629)
- Filing history for AVALON HOUSE (MINEHEAD) MANAGEMENT COMPANY LIMITED (06297629)
- People for AVALON HOUSE (MINEHEAD) MANAGEMENT COMPANY LIMITED (06297629)
- More for AVALON HOUSE (MINEHEAD) MANAGEMENT COMPANY LIMITED (06297629)
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 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
16 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
07 Feb 2017 | AA | Micro company accounts made up to 30 June 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
31 May 2016 | TM01 | Termination of appointment of a director | |
29 May 2016 | TM02 | Termination of appointment of Ruth Louise Maynard as a secretary on 12 May 2016 | |
18 May 2016 | TM01 | Termination of appointment of Ruth Louise Maynard as a director on 12 May 2016 | |
18 May 2016 | AP01 | Appointment of Ms Kate Linda Pavey as a director on 12 May 2016 | |
18 May 2016 | TM02 | Termination of appointment of Ruth Louise Maynard as a secretary on 12 May 2016 | |
18 May 2016 | AD01 | Registered office address changed from 2 Pintail Road Minehead Somerset TA24 6UJ England to 2 Pintail Road Minehead Somerset TA24 6UJ on 18 May 2016 | |
18 May 2016 | AD01 | Registered office address changed from 77 Greenway Avenue Taunton Somerset TA2 6HX to 2 Pintail Road Minehead Somerset TA24 6UJ on 18 May 2016 | |
18 May 2016 | AP03 | Appointment of Ms Kate Linda Pavey as a secretary on 12 May 2016 | |
20 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Mar 2015 | TM01 | Termination of appointment of Janet Ann Walker-Bennett as a director on 29 March 2015 | |
07 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
07 Jul 2014 | TM01 | Termination of appointment of Katherine Pavey as a director | |
07 Jul 2014 | AP01 | Appointment of Mrs Ruth Louise Maynard as a director | |
07 Jul 2014 | AP03 | Appointment of Mrs Ruth Louise Maynard as a secretary | |
07 Jul 2014 | TM02 | Termination of appointment of Kate Pavey as a secretary | |
07 Jul 2014 | AD01 | Registered office address changed from 2 May Terrace Washford Somerset TA23 0NH on 7 July 2014 | |
14 May 2014 | AD01 | Registered office address changed from 2 May Terrace Washford Somerset TA23 0NH on 14 May 2014 | |
14 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 |