- Company Overview for 20 THE AVENUE LIMITED (06503704)
- Filing history for 20 THE AVENUE LIMITED (06503704)
- People for 20 THE AVENUE LIMITED (06503704)
- More for 20 THE AVENUE LIMITED (06503704)
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) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
22 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
22 Sep 2023 | AD01 | Registered office address changed from Tey House Market Hill Royston Herts SG8 9JN England to 1st Floor Cromwell House Fulwood Place London WC1V 6HZ on 22 September 2023 | |
22 Sep 2023 | TM02 | Termination of appointment of Warmans Asset Management as a secretary on 22 September 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
28 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with updates | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
25 Mar 2021 | AD01 | Registered office address changed from Unit 12 st Georges Tower Hatley St George Sandy Beds SG19 3SH England to Tey House Market Hill Royston Herts SG8 9JN on 25 March 2021 | |
25 Mar 2021 | CH04 | Secretary's details changed for Warmans Asset Management on 25 March 2021 | |
26 Feb 2021 | AP04 | Appointment of Warmans Asset Management as a secretary on 20 February 2021 | |
26 Feb 2021 | TM02 | Termination of appointment of Warmans Property Management Limited as a secretary on 20 February 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
15 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
15 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
28 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
28 Nov 2019 | AP01 | Appointment of Badannie Maxime Gee as a director on 25 November 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from 13 20 the Avenue Limited C/O Whitestone Estates 13a Heath Street London NW3 6TP England to Unit 12 st Georges Tower Hatley St George Sandy Beds SG19 3SH on 19 August 2019 | |
16 Aug 2019 | AP04 | Appointment of Warmans Property Management as a secretary on 12 August 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
14 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
31 Oct 2017 | AD01 | Registered office address changed from 28-30 Cricklewood Broadway London NW2 3HD England to 13 20 the Avenue Limited C/O Whitestone Estates 13a Heath Street London NW3 6TP on 31 October 2017 | |
18 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates |