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)
04 Dec 2012 AA Accounts for a dormant company made up to 30 November 2012
04 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
08 Nov 2012 AP01 Appointment of Peter Lawrence as a director
27 Oct 2012 TM01 Termination of appointment of Margaret Manneh as a director
27 Oct 2012 TM01 Termination of appointment of Julian Kerr as a director
27 Oct 2012 AP01 Appointment of Peter Mahoney as a director
30 Nov 2011 AA Accounts for a dormant company made up to 30 November 2011
22 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
09 Sep 2011 AA Accounts for a dormant company made up to 30 November 2010
09 Sep 2011 AR01 Annual return made up to 16 November 2010 with full list of shareholders
09 Sep 2011 CH01 Director's details changed for Margaret Yvonne Manneh on 16 November 2010
09 Sep 2011 CH03 Secretary's details changed for Johanna Lawrence on 16 November 2010
20 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
20 Jan 2010 AR01 Annual return made up to 16 November 2009 with full list of shareholders
14 Oct 2009 AA Accounts for a dormant company made up to 30 November 2008
23 Apr 2009 363a Return made up to 16/11/08; full list of members
31 Mar 2009 288a Secretary appointed johanna lawrence
20 Mar 2009 288b Appointment terminated secretary tracy mccabe
11 Mar 2009 287 Registered office changed on 11/03/2009 from c/o anthony gold solicitors 9TH floor, new london bridge house, 25 london bridge street london SE19TW
13 Jun 2008 288a Director appointed julian kerr
12 Jun 2008 288a Secretary appointed tracy shawn mccabe
12 Jun 2008 288a Director appointed margaret yvonne manneh
20 Feb 2008 288b Secretary resigned
20 Feb 2008 288b Director resigned
16 Nov 2007 NEWINC Incorporation