- Company Overview for AVON CASTLE LIMITED (07331861)
- Filing history for AVON CASTLE LIMITED (07331861)
- People for AVON CASTLE LIMITED (07331861)
- More for AVON CASTLE LIMITED (07331861)
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) |
---|---|---|---|
07 Feb 2020 | TM02 | Termination of appointment of Evolve Block & Estate Management Ltd as a secretary on 7 February 2020 | |
22 Aug 2019 | AP01 | Appointment of Mr Carl James Stelfox as a director on 22 August 2019 | |
11 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
11 Aug 2019 | TM01 | Termination of appointment of John Daniels as a director on 9 August 2019 | |
16 Apr 2019 | CH01 | Director's details changed for Mr Jeff Gaines on 15 April 2019 | |
04 Apr 2019 | AP01 | Appointment of Mr Jeff Gaines as a director on 1 April 2019 | |
04 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
01 Apr 2019 | AP01 | Appointment of Mr John Daniels as a director on 20 March 2019 | |
31 Mar 2019 | AP01 | Appointment of Mr Richard Jackson as a director on 29 March 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from 10 Exeter Road Bournemouth BH2 5AN England to 24a Southampton Road Ringwood BH24 1HY on 26 February 2019 | |
26 Feb 2019 | AP04 | Appointment of Evolve Block & Estate Management Ltd as a secretary on 18 February 2019 | |
07 Jan 2019 | TM02 | Termination of appointment of Anthony Mellery-Pratt as a secretary on 31 December 2018 | |
14 Dec 2018 | AP01 | Appointment of Mr Nigel Graham Griffiths as a director on 10 December 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Kevin Burke as a director on 1 October 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
06 Feb 2018 | TM01 | Termination of appointment of Richard Jackson as a director on 5 February 2018 | |
07 Aug 2017 | AP03 | Appointment of Mr. Anthony Mellery-Pratt as a secretary on 1 August 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
07 Aug 2017 | AD01 | Registered office address changed from C/O Rebbeck Brothers PO Box BH2 5AN 10 Exeter Road Bournemouth Dorset BH2 5AN United Kingdom to 10 Exeter Road Bournemouth BH2 5AN on 7 August 2017 | |
04 Aug 2017 | AA | Micro company accounts made up to 31 July 2017 | |
19 May 2017 | AA | Micro company accounts made up to 31 July 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from Flat 5 47 Avon Castle Drive Ringwood Hampshire BH24 2BD England to C/O Rebbeck Brothers PO Box BH2 5AN 10 Exeter Road Bournemouth Dorset BH2 5AN on 23 November 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
23 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2016 | AA | Micro company accounts made up to 31 July 2015 |