Advanced company searchLink opens in new window

AVANTE ( THE HORSESHOE ) LIMITED

Company number 07276111

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)
11 Jan 2016 CERTNM Company name changed northern shore developments LTD.\certificate issued on 11/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
23 Dec 2015 MR01 Registration of charge 072761110002, created on 18 December 2015
21 Dec 2015 AD01 Registered office address changed from 7a Colwick Quays Business Park Colwick Nottingham NG4 2JY to 19 a Haven Road Poole Dorset BH13 7LE on 21 December 2015
21 Dec 2015 AP01 Appointment of Mr Christopher Alfred Wilson as a director on 18 December 2015
21 Dec 2015 TM01 Termination of appointment of Simon Robert Drohan as a director on 18 December 2015
21 Dec 2015 TM01 Termination of appointment of Nigel Andrew Baxter as a director on 18 December 2015
21 Dec 2015 TM01 Termination of appointment of Emma Jane Drohan as a director on 18 December 2015
21 Dec 2015 TM01 Termination of appointment of Peter James Baxter as a director on 18 December 2015
21 Dec 2015 MR04 Satisfaction of charge 1 in full
16 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
02 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
05 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
07 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
07 Jul 2011 CH01 Director's details changed for Peter James Baxter on 1 June 2011
07 Jul 2011 CH01 Director's details changed for Mr Nigel Andrew Baxter on 1 June 2011
08 Jun 2011 AD01 Registered office address changed from C/O Rh Development (Property) Limited Lenton Lane Lenton Nottingham NG7 2NR on 8 June 2011
30 Jun 2010 SH01 Statement of capital following an allotment of shares on 21 June 2010
  • GBP 1,000
30 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Jun 2010 AD01 Registered office address changed from Lenton Lane Lenton Nottingham Nottinghamshire NG7 2NR on 30 June 2010
29 Jun 2010 SH08 Change of share class name or designation