AVON COURT(ST.LEONARDS-ON-SEA)MANAGEMENT COMPANY
Company number 00802262
- Company Overview for AVON COURT(ST.LEONARDS-ON-SEA)MANAGEMENT COMPANY (00802262)
- Filing history for AVON COURT(ST.LEONARDS-ON-SEA)MANAGEMENT COMPANY (00802262)
- People for AVON COURT(ST.LEONARDS-ON-SEA)MANAGEMENT COMPANY (00802262)
- More for AVON COURT(ST.LEONARDS-ON-SEA)MANAGEMENT COMPANY (00802262)
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) |
---|---|---|---|
13 Aug 2024 | AP01 | Appointment of Mr Tom O'carroll as a director on 13 August 2024 | |
13 Aug 2024 | AP01 | Appointment of Mrs Yvette O'carroll as a director on 13 August 2024 | |
13 Aug 2024 | TM01 | Termination of appointment of Imtiaz Abusali as a director on 12 August 2024 | |
07 Nov 2023 | CS01 | Confirmation statement made on 28 October 2023 with updates | |
10 Aug 2023 | TM01 | Termination of appointment of Jonathan Roger Moth as a director on 10 August 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
08 Aug 2022 | TM01 | Termination of appointment of Richard Tomlinson as a director on 1 August 2022 | |
05 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
27 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
31 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
09 Sep 2019 | TM02 | Termination of appointment of Lindsey Diana Moth as a secretary on 8 September 2019 | |
09 Sep 2019 | PSC01 | Notification of Lesley Elaine Davies as a person with significant control on 9 September 2019 | |
09 Sep 2019 | AD01 | Registered office address changed from 3 Avon Court 45 the Green St Leonards on Sea East Sussex TN38 0SY to 1 Avon Court the Green St. Leonards-on-Sea TN38 0SY on 9 September 2019 | |
09 Sep 2019 | PSC07 | Cessation of Lindsey Diana Moth as a person with significant control on 9 September 2019 | |
09 Sep 2019 | AP03 | Appointment of Mrs Lesley Elaine Davies as a secretary on 9 September 2019 | |
28 Oct 2018 | CS01 | Confirmation statement made on 28 October 2018 with updates | |
09 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
09 Nov 2017 | AP01 | Appointment of Mr Imtiaz Abusali as a director on 31 January 2017 | |
09 Nov 2017 | AP01 | Appointment of Mr Richard Tomlinson as a director on 31 January 2017 | |
02 Nov 2017 | AP01 | Appointment of Mr Roger Howard Davies as a director on 31 October 2016 | |
02 Nov 2017 | TM01 | Termination of appointment of Trevor Edmond Chittenden as a director on 31 January 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of Yvonne Shelton-Agar as a director on 31 October 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
30 Oct 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
29 Oct 2015 | AD04 | Register(s) moved to registered office address 3 Avon Court 45 the Green St Leonards on Sea East Sussex TN38 0SY |