- 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) |
---|---|---|---|
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 |