Advanced company searchLink opens in new window

AVON CASTLE LIMITED

Company number 07331861

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)
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