- Company Overview for AVENUE COURT LIMITED (06429966)
- Filing history for AVENUE COURT LIMITED (06429966)
- People for AVENUE COURT LIMITED (06429966)
- More for AVENUE COURT LIMITED (06429966)
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) |
---|---|---|---|
02 May 2019 | AA | Micro company accounts made up to 30 November 2018 | |
10 Oct 2018 | AP04 | Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 1 July 2018 | |
08 Oct 2018 | TM02 | Termination of appointment of Chris Gardner as a secretary on 1 July 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
05 Sep 2017 | AA | Micro company accounts made up to 30 November 2016 | |
08 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
26 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Jun 2015 | AD01 | Registered office address changed from 149 Addington Road South Croydon Surrey CR2 8LH to Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS on 11 June 2015 | |
17 Apr 2015 | AP01 | Appointment of Mr Peter Lawerence as a director on 6 October 2014 | |
16 Apr 2015 | TM01 | Termination of appointment of Peter Mahoney as a director on 6 October 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Peter Lawrence as a director on 30 September 2014 | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
08 Aug 2014 | AR01 | Annual return made up to 7 August 2014 with full list of shareholders | |
07 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 7 August 2014
|
|
07 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 6 August 2014
|
|
27 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
|
|
06 Jan 2014 | TM02 | Termination of appointment of Johanna Lawrence as a secretary | |
06 Jan 2014 | AP03 | Appointment of Mr Chris Gardner as a secretary | |
06 Jan 2014 | AD01 | Registered office address changed from 3 Beauchamp Road Sutton Surrey SM1 2PY United Kingdom on 6 January 2014 | |
23 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
18 Dec 2012 | AD01 | Registered office address changed from C/O Anthony Gold Solicitors Lloyds Bank Chambers 186 Streatham High Road Streatham London SW16 1BG on 18 December 2012 |