Advanced company searchLink opens in new window

FOUR THE AVENUE EASTBOURNE MANAGEMENT LIMITED

Company number 11328112

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)
30 May 2024 AA Micro company accounts made up to 30 April 2023
30 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
05 Feb 2024 AD01 Registered office address changed from 5 Elite Lets 5 Gildredge Road Eastbourne BN21 4RB England to C/O Elite Lettings & Property Management Suite 4, the Workshop Wharf Road Eastbourne East Sussex BN21 3FG on 5 February 2024
25 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
10 Feb 2023 AA Micro company accounts made up to 30 April 2022
02 Jan 2023 AD01 Registered office address changed from 28 Hyde Gardens Eastbourne East Sussex BN21 4PX England to 5 Elite Lets 5 Gildredge Road Eastbourne BN21 4RB on 2 January 2023
13 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
25 Jan 2022 AA Micro company accounts made up to 30 April 2021
26 Oct 2021 AP01 Appointment of Mr Allan Nixon as a director on 25 October 2021
26 Oct 2021 TM01 Termination of appointment of Andrew John Mackelden as a director on 25 October 2021
25 Oct 2021 AP01 Appointment of Mr Stephen Edward William Hall as a director on 25 October 2021
25 Oct 2021 AP01 Appointment of Mr James Bugler as a director on 25 October 2021
25 Oct 2021 AP01 Appointment of Mr Alan David Murray as a director on 25 October 2021
25 Oct 2021 AP01 Appointment of Mr Richard Stephen James Hoadley as a director on 25 October 2021
25 Oct 2021 AP01 Appointment of Ms Katherine Allan as a director on 25 October 2021
25 Oct 2021 AP01 Appointment of Scott Sushams as a director on 25 October 2021
25 Oct 2021 AD01 Registered office address changed from C/O Coopers Burnett Llp Napier House 14-16 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE England to 28 Hyde Gardens Eastbourne East Sussex BN21 4PX on 25 October 2021
28 Jun 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
22 Feb 2021 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 18 February 2021
19 Feb 2021 AD01 Registered office address changed from North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF to C/O Coopers Burnett Llp Napier House 14-16 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 19 February 2021
30 Oct 2020 AA Micro company accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 30 April 2019