Advanced company searchLink opens in new window

THE AVENUE (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED

Company number 06734184

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)
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
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates