Advanced company searchLink opens in new window

71 AVONDALE ROAD MANAGEMENT COMPANY LIMITED

Company number 06317723

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)
22 Jul 2024 CS01 Confirmation statement made on 19 July 2024 with updates
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
12 May 2023 AA Micro company accounts made up to 31 December 2022
20 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
27 May 2022 AA Micro company accounts made up to 31 December 2021
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
09 Mar 2021 AA Micro company accounts made up to 31 December 2020
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
14 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 19 July 2016
11 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 19 July 2018
11 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 19 July 2019
11 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 19 July 2020
11 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 19 July 2016
11 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 19 July 2017
21 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/12/2020
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/12/2020
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
27 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/12/2020
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Aug 2017 TM01 Termination of appointment of Guy Mason as a director on 14 August 2017
14 Aug 2017 TM01 Termination of appointment of Jeannette Sanderson as a director on 14 August 2017
31 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/12/2020
25 Apr 2017 AD01 Registered office address changed from Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ England to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on 25 April 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015