Advanced company searchLink opens in new window

AVENUE LETTINGS & HOMES LTD

Company number 06893441

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)
08 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
25 Oct 2012 AA Total exemption full accounts made up to 30 June 2012
16 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
28 Dec 2011 SH01 Statement of capital following an allotment of shares on 16 November 2011
  • GBP 100
10 Oct 2011 AA Total exemption full accounts made up to 30 June 2011
16 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
01 Apr 2011 MG01 Duplicate mortgage certificatecharge no:4
22 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 7
22 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
22 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
22 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 4
22 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 5
22 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
22 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 6
05 Nov 2010 AA Total exemption full accounts made up to 30 June 2010
16 Jul 2010 AA01 Previous accounting period extended from 30 April 2010 to 30 June 2010
16 Jul 2010 AD01 Registered office address changed from 2Nd Floor Corner Chambers 590a Kingsbury Road Birmingham B24 9ND England on 16 July 2010
04 Jun 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
25 Jan 2010 TM01 Termination of appointment of Anthony Perry as a director
19 May 2009 288a Director appointed janet lesley bruce
19 May 2009 88(2) Ad 01/05/09\gbp si 2@1=2\gbp ic 1/3\
30 Apr 2009 NEWINC Incorporation