- Company Overview for AVANT GARDE LEISURE LTD (08585418)
- Filing history for AVANT GARDE LEISURE LTD (08585418)
- People for AVANT GARDE LEISURE LTD (08585418)
- More for AVANT GARDE LEISURE LTD (08585418)
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
|
|
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
|
|
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
|
|
11 Feb 2014 | SH08 | Change of share class name or designation | |
11 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
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
|