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) |
---|---|---|---|
17 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
16 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
13 Sep 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
09 Nov 2016 | AP04 | Appointment of Fairfield Company Secretaries Limited as a secretary on 9 November 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
09 Aug 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
28 Oct 2015 | AR01 | Annual return made up to 27 October 2015 no member list | |
12 Aug 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
23 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
09 Mar 2015 | AP01 | Appointment of Mr Hank Andrew Craig Smith as a director on 27 February 2015 | |
09 Mar 2015 | AP01 | Appointment of Mr Daniel Harry Browne as a director on 9 March 2015 | |
09 Mar 2015 | AP01 | Appointment of Mr Nicholas Charles Moore as a director on 9 March 2015 | |
09 Mar 2015 | AP01 | Appointment of Mr Trevor David Thomas as a director on 6 March 2015 | |
08 Jan 2015 | AR01 | Annual return made up to 27 October 2014 no member list | |
11 Aug 2014 | AD01 | Registered office address changed from Second Floor, Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to Lysander House Tempsford Hall Sandy Bedfordshire SG19 2BD on 11 August 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Richard James Laugharne as a director on 11 August 2014 | |
24 Mar 2014 | TM02 | Termination of appointment of Adrian Ellis as a secretary | |
24 Mar 2014 | TM01 | Termination of appointment of Adrian Ellis as a director | |
04 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
05 Nov 2013 | AR01 | Annual return made up to 27 October 2013 no member list | |
07 Nov 2012 | AR01 | Annual return made up to 27 October 2012 | |
09 Oct 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
08 Nov 2011 | AR01 | Annual return made up to 27 October 2011 | |
15 Jul 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
03 Nov 2010 | AR01 | Annual return made up to 27 October 2010 |