AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED
Company number 01331374
- Company Overview for AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED (01331374)
- Filing history for AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED (01331374)
- People for AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED (01331374)
- More for AVENUE & PARK LODGE RESIDENTS ASSOCIATION LIMITED (01331374)
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) |
---|---|---|---|
22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Sep 2023 | CS01 | Confirmation statement made on 8 August 2023 with updates | |
05 Jan 2023 | AD01 | Registered office address changed from Second Floor 34 Lime Street London EC3M 7AT United Kingdom to Suite D the Business Centre Faringdon Avenue Romford RM3 8EN on 5 January 2023 | |
16 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
30 May 2022 | AD01 | Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN United Kingdom to Second Floor 34 Lime Street London EC3M 7AT on 30 May 2022 | |
10 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
05 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with updates | |
21 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Jun 2020 | AD01 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020 | |
11 Sep 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
01 Aug 2019 | TM01 | Termination of appointment of a director | |
26 Jun 2019 | AP01 | Appointment of Mrs Reem Yafi as a director on 19 June 2019 | |
24 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
14 Jun 2018 | AP01 | Appointment of Mrs Astrid Leaf-Wright as a director on 11 May 2018 | |
23 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
19 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 May 2017 | TM01 | Termination of appointment of Laurence Melville Rose as a director on 11 May 2016 | |
07 Feb 2017 | TM01 | Termination of appointment of Lawrence Bernard Citron as a director on 18 January 2017 | |
23 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|