Advanced company searchLink opens in new window

AVANT GARDE LEISURE LTD

Company number 08585418

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)
24 Jul 2018 CH01 Director's details changed for Mr Robert David Pickard on 25 June 2018
24 Jul 2018 CH01 Director's details changed for Mr David James Pickard on 25 June 2018
24 Jul 2018 CH01 Director's details changed for Mr Andrew Trudgill on 25 June 2018
24 Jul 2018 PSC01 Notification of Andrew Trudgill as a person with significant control on 6 April 2016
23 Jul 2018 CH01 Director's details changed for Mr Robert David Pickard on 26 June 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
02 Aug 2017 PSC01 Notification of David James Pickard as a person with significant control on 6 April 2016
02 Aug 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Oct 2016 CH01 Director's details changed for Mr David James Pickard on 19 September 2016
12 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
11 Apr 2016 CH01 Director's details changed for Mr David Pickard on 17 March 2016
11 Jan 2016 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
07 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
16 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
11 Feb 2014 SH08 Change of share class name or designation
11 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Feb 2014 AA01 Current accounting period shortened from 30 June 2014 to 31 March 2014
11 Feb 2014 AD01 Registered office address changed from Hardcores the Old Transport Warehouse Claywheels Lane Sheffield S6 1LZ United Kingdom on 11 February 2014
26 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted