Advanced company searchLink opens in new window

AVENUE COURT LIMITED

Company number 06429966

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)
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
  • GBP 20
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
  • GBP 20
07 Aug 2014 SH01 Statement of capital following an allotment of shares on 6 August 2014
  • GBP 17
27 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-27
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