35 BUCKHURST AVENUE MANAGEMENT LIMITED
Company number 02088386
- Company Overview for 35 BUCKHURST AVENUE MANAGEMENT LIMITED (02088386)
- Filing history for 35 BUCKHURST AVENUE MANAGEMENT LIMITED (02088386)
- People for 35 BUCKHURST AVENUE MANAGEMENT LIMITED (02088386)
- More for 35 BUCKHURST AVENUE MANAGEMENT LIMITED (02088386)
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) |
---|---|---|---|
05 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
18 Jan 2023 | CH01 | Director's details changed for Mr Alessandro Ciucci on 18 January 2023 | |
18 Jan 2023 | AP01 | Appointment of Mr John-Paul Derek Acca as a director on 18 January 2023 | |
17 Jan 2023 | PSC08 | Notification of a person with significant control statement | |
17 Jan 2023 | TM02 | Termination of appointment of Jonathan Robert Davies as a secretary on 17 January 2023 | |
17 Jan 2023 | TM01 | Termination of appointment of Jonathan Robert Davies as a director on 17 January 2023 | |
17 Jan 2023 | AP03 | Appointment of Mr Alessandro Ciucci as a secretary on 17 January 2023 | |
17 Jan 2023 | AD01 | Registered office address changed from 35B Buckhurst Avenue Sevenoaks Kent TN13 1LZ United Kingdom to 35a Buckhurst Avenue Sevenoaks TN13 1LZ on 17 January 2023 | |
17 Jan 2023 | PSC07 | Cessation of Jonathan Robert Davies as a person with significant control on 17 January 2023 | |
18 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
18 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
25 Dec 2021 | CS01 | Confirmation statement made on 24 December 2021 with no updates | |
24 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
06 May 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
10 Jan 2021 | CS01 | Confirmation statement made on 27 December 2020 with no updates | |
03 Mar 2020 | CS01 | Confirmation statement made on 27 December 2019 with no updates | |
10 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 27 December 2018 with updates | |
31 Dec 2018 | PSC01 | Notification of Jonathan Robert Davies as a person with significant control on 31 December 2018 | |
31 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
17 Dec 2018 | AP03 | Appointment of Mr Jonathan Robert Davies as a secretary on 16 December 2018 | |
16 Dec 2018 | AD01 | Registered office address changed from C/O Miss S a Nowell-Withers 35a Buckhurst Avenue Sevenoaks Kent TN13 1LZ to 35B Buckhurst Avenue Sevenoaks Kent TN13 1LZ on 16 December 2018 | |
16 Dec 2018 | AP01 | Appointment of Mr Alessandro Ciucci as a director on 16 December 2018 | |
01 Dec 2018 | PSC07 | Cessation of Stephanie Ann Nowell-Withers as a person with significant control on 7 November 2018 |