THE AVENUE (PENCOED) MANAGEMENT COMPANY LIMITED
Company number 08768465
- Company Overview for THE AVENUE (PENCOED) MANAGEMENT COMPANY LIMITED (08768465)
- Filing history for THE AVENUE (PENCOED) MANAGEMENT COMPANY LIMITED (08768465)
- People for THE AVENUE (PENCOED) MANAGEMENT COMPANY LIMITED (08768465)
- More for THE AVENUE (PENCOED) MANAGEMENT COMPANY LIMITED (08768465)
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) |
---|---|---|---|
06 Jan 2017 | AD01 | Registered office address changed from 1 1 Clos Ray Powell Pencoed Bridgend Bridgend CF35 5NA Wales to 1 Clos Ray Powell Pencoed Bridgend Bridgend CF35 5NA on 6 January 2017 | |
16 Dec 2016 | AD01 | Registered office address changed from Number One Waterton Park Bridgend CF31 3BF to 1 1 Clos Ray Powell Pencoed Bridgend Bridgend CF35 5NA on 16 December 2016 | |
28 Nov 2016 | AP01 | Appointment of Mark Richard Allan Rodgers as a director on 12 October 2016 | |
07 Nov 2016 | AP01 | Appointment of Christopher Humphreys as a director on 12 October 2016 | |
24 Oct 2016 | AP01 | Appointment of John Arthur Evans as a director on 12 October 2016 | |
19 Oct 2016 | AP01 | Appointment of Richard James Helling as a director on 12 October 2016 | |
12 Sep 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | AP01 | Appointment of Andrew Richard Lycett as a director on 22 February 2016 | |
08 Mar 2016 | TM01 | Termination of appointment of Alistair James Robertson as a director on 13 July 2015 | |
08 Mar 2016 | TM01 | Termination of appointment of Leighton Morgans as a director on 22 February 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 22 February 2016
Statement of capital on 2016-03-08
|
|
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 November 2014 | |
16 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
17 Apr 2015 | TM01 | Termination of appointment of John Michael Donnelly as a director on 31 March 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
03 Oct 2014 | AP01 | Appointment of John Michael Donnelly as a director on 10 June 2014 | |
05 Sep 2014 | AP01 | Appointment of Mr Alistair James Robertson as a director on 10 June 2014 | |
05 Sep 2014 | AP01 | Appointment of Mr Simon Paul Jehu as a director on 10 June 2014 | |
05 Sep 2014 | AD01 | Registered office address changed from Hodge House 114-116 St Mary Street Cardiff CF10 1DY United Kingdom to Number One Waterton Park Bridgend CF31 3BF on 5 September 2014 | |
17 Jun 2014 | AP01 | Appointment of Mr Leighton Morgans as a director | |
12 Nov 2013 | TM01 | Termination of appointment of Graham Stephens as a director | |
08 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-08
|