- Company Overview for AVANT PARTNERSHIP LIMITED (06367867)
- Filing history for AVANT PARTNERSHIP LIMITED (06367867)
- People for AVANT PARTNERSHIP LIMITED (06367867)
- More for AVANT PARTNERSHIP LIMITED (06367867)
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) |
---|---|---|---|
27 May 2016 | AD01 | Registered office address changed from Brough Business Centre Skillings Lane Brough East Riding of Yorkshire HU15 1EN to Pearl Assuracnce House George Street Grimsby DN31 1HB on 27 May 2016 | |
08 Apr 2016 | AP01 | Appointment of Mrs Niza Ann Roe as a director on 7 April 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Lynn Mcgowen as a director on 30 March 2016 | |
11 Sep 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
16 Jul 2015 | AD01 | Registered office address changed from Melton Court Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH to Brough Business Centre Skillings Lane Brough East Riding of Yorkshire HU15 1EN on 16 July 2015 | |
05 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Nov 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
20 Jun 2014 | AA01 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
24 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
23 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
06 Oct 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
06 Oct 2010 | CH01 | Director's details changed for Stephen Charles Roe on 11 September 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Lynn Mcgowen on 11 September 2010 | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
02 Nov 2009 | AR01 | Annual return made up to 11 September 2009 with full list of shareholders | |
26 Sep 2009 | 287 | Registered office changed on 26/09/2009 from 5 maritime house, livingstone road, hessle east yorkshire HU13 0EG | |
08 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
30 Dec 2008 | 363a | Return made up to 27/10/08; full list of members | |
15 Dec 2008 | 288a | Director appointed lynn mcgowen | |
08 Feb 2008 | 88(2)R | Ad 05/02/08--------- £ si 29998@1=29998 £ ic 2/30000 |