Advanced company searchLink opens in new window

AVENUE PROPERTIES (IPSWICH) LIMITED

Company number 01868902

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)
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
20 Apr 2023 AA Micro company accounts made up to 30 September 2022
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
19 Jan 2022 AA Micro company accounts made up to 30 September 2021
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
10 Jun 2021 AA Micro company accounts made up to 30 September 2020
29 Sep 2020 AA Micro company accounts made up to 30 September 2019
17 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with updates
19 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
18 Jun 2019 AA Micro company accounts made up to 30 September 2018
20 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
23 Jul 2018 PSC04 Change of details for Mr David James Kirby as a person with significant control on 5 January 2018
25 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
21 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
25 Jul 2017 PSC01 Notification of David James Kirby as a person with significant control on 6 April 2016
25 Jul 2017 PSC01 Notification of Tony John Kirby as a person with significant control on 6 April 2016
25 Jul 2017 PSC01 Notification of Sandra Jane Kirby as a person with significant control on 6 April 2016
27 Jun 2017 AA Micro company accounts made up to 30 September 2016
01 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 30
20 Aug 2015 AD01 Registered office address changed from John Phillips & Co Claydon Business Park Great Blakenham Ipswich IP6 0NL to Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL on 20 August 2015
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Nov 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 30
25 Jul 2014 MR05 All of the property or undertaking has been released from charge 1