- Company Overview for AVENUE LETTINGS & HOMES LTD (06893441)
- Filing history for AVENUE LETTINGS & HOMES LTD (06893441)
- People for AVENUE LETTINGS & HOMES LTD (06893441)
- Charges for AVENUE LETTINGS & HOMES LTD (06893441)
- More for AVENUE LETTINGS & HOMES LTD (06893441)
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 Nov 2024 | AD01 | Registered office address changed from Victoria Accounting Station Road Cheadle Hulme Cheadle SK8 5AF England to Victoria Accounting 3rd Floor Sinclair House Station Road Cheadle Hulme Cheshire SK8 5AF on 17 November 2024 | |
31 Oct 2024 | AD01 | Registered office address changed from Westbury Telford, Sinclair House Station Road Cheadle Hulme Cheadle SK8 5AF England to Victoria Accounting Station Road Cheadle Hulme Cheadle SK8 5AF on 31 October 2024 | |
13 Sep 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
20 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
28 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
22 Mar 2023 | MR01 | Registration of charge 068934410017, created on 15 March 2023 | |
22 Mar 2023 | MR01 | Registration of charge 068934410018, created on 15 March 2023 | |
22 Mar 2023 | MR01 | Registration of charge 068934410019, created on 15 March 2023 | |
27 Jan 2023 | MR01 | Registration of charge 068934410015, created on 26 January 2023 | |
27 Jan 2023 | MR01 | Registration of charge 068934410016, created on 26 January 2023 | |
13 Sep 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
25 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
23 Jun 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
04 May 2021 | PSC04 | Change of details for Mrs Janet Lesley Bruce as a person with significant control on 1 January 2021 | |
04 May 2021 | PSC04 | Change of details for Stephen Roger Bruce as a person with significant control on 1 January 2021 | |
04 May 2021 | CH01 | Director's details changed for Janet Lesley Bruce on 1 January 2021 | |
22 May 2020 | AD01 | Registered office address changed from Westburytelford, Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS England to Westbury Telford, Sinclair House Station Road Cheadle Hulme Cheadle SK8 5AF on 22 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
03 Apr 2020 | MR01 | Registration of charge 068934410013, created on 20 March 2020 | |
03 Apr 2020 | MR01 | Registration of charge 068934410014, created on 20 March 2020 | |
26 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
11 Mar 2020 | MR04 | Satisfaction of charge 3 in full |