Advanced company searchLink opens in new window

THE AVENUE (PENCOED) MANAGEMENT COMPANY LIMITED

Company number 08768465

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)
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
  • GBP 1
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
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 04/12/2015
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
  • GBP 1