THE AVENUE (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED
Company number 06734184
- Company Overview for THE AVENUE (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED (06734184)
- Filing history for THE AVENUE (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED (06734184)
- People for THE AVENUE (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED (06734184)
- More for THE AVENUE (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED (06734184)
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) |
---|---|---|---|
30 Oct 2024 | CS01 | Confirmation statement made on 17 October 2024 with no updates | |
16 Sep 2024 | TM01 | Termination of appointment of Trevor David Thomas as a director on 5 September 2024 | |
26 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
11 Dec 2023 | CH04 | Secretary's details changed for Fairfield Company Secretaries Limited on 7 December 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
24 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
21 Dec 2022 | AP01 | Appointment of Mr Gareth Russell Jacob as a director on 30 November 2022 | |
01 Dec 2022 | TM01 | Termination of appointment of Mark Edward Laidlow as a director on 25 November 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
16 Jun 2022 | AP01 | Appointment of Mr Mark Edward Laidlow as a director on 13 June 2022 | |
07 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
01 Jul 2021 | CH04 | Secretary's details changed for Fairfield Company Secretaries Limited on 1 July 2021 | |
15 Jun 2021 | AD01 | Registered office address changed from The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 15 June 2021 | |
07 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
11 Feb 2021 | TM01 | Termination of appointment of Hank Andrew Craig Smith as a director on 14 January 2021 | |
11 Feb 2021 | TM01 | Termination of appointment of Ian Greg Chapman as a director on 14 January 2021 | |
20 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
25 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
24 Feb 2020 | AP01 | Appointment of Mr Ian Greg Chapman as a director on 24 February 2020 | |
18 Feb 2020 | TM01 | Termination of appointment of Nicholas Charles Moore as a director on 18 February 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from Lysander House Tempsford Hall Sandy Bedfordshire SG19 2BD to The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU on 13 February 2020 | |
31 Jan 2020 | TM01 | Termination of appointment of Daniel Harry Browne as a director on 31 January 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
04 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 |