- Company Overview for AVENIR REGISTRARS LIMITED (09009850)
- Filing history for AVENIR REGISTRARS LIMITED (09009850)
- People for AVENIR REGISTRARS LIMITED (09009850)
- More for AVENIR REGISTRARS LIMITED (09009850)
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) |
---|---|---|---|
15 Mar 2016 | AD02 | Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th | |
23 Feb 2016 | AD01 | Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th to 5 st. John's Lane London EC1M 4BH on 23 February 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Peter Driver as a director on 9 December 2015 | |
02 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 9 September 2015
|
|
05 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 June 2015
|
|
15 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
13 Apr 2015 | CH04 | Secretary's details changed for London Registrars Plc on 1 April 2015 | |
28 Aug 2014 | AP01 | Appointment of Mr Peter William Driver as a director on 30 June 2014 | |
19 Jun 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 | |
16 Jun 2014 | AP01 | Appointment of Mr Hugh Gibson Sachs-Simpson as a director | |
24 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-24
|