Advanced company searchLink opens in new window

AVALON MANAGEMENT GROUP LIMITED

Company number 02242641

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)
03 Jan 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/16
03 Jan 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/16
07 Dec 2016 AP01 Appointment of Mr Tim Robinson as a director on 5 September 2016
11 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,360,805
04 Feb 2016 AA Full accounts made up to 30 June 2015
08 Jan 2016 AP01 Appointment of Ms Joanna Leslie Adin Beresford as a director on 1 September 2015
05 May 2015 TM01 Termination of appointment of Celine Clarke as a director on 17 April 2015
08 Apr 2015 AA Full accounts made up to 30 June 2014
23 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,360,805
24 Nov 2014 TM01 Termination of appointment of James Robert Gregory as a director on 31 October 2014
14 Nov 2014 AP01 Appointment of Mr James Basil Mowll as a director on 10 October 2014
25 Apr 2014 CH01 Director's details changed for Mrs Celine Meller-Clarke on 9 April 2014
26 Mar 2014 AA Full accounts made up to 30 June 2013
20 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,360,805
14 Feb 2014 CH01 Director's details changed for Mrs Celine Meller on 11 October 2013
10 Dec 2013 AP01 Appointment of Mr Daniel Lloyd as a director
09 Oct 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
14 Aug 2013 MR01 Registration of charge 022426410004
18 Jun 2013 AP01 Appointment of Mrs Sue Highmore as a director
16 Apr 2013 TM01 Termination of appointment of Richard Bennett as a director
05 Apr 2013 AA Full accounts made up to 30 June 2012
27 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
17 Aug 2012 AP01 Appointment of Miss Celine Meller as a director
13 Aug 2012 SH01 Statement of capital following an allotment of shares on 29 June 2012
  • GBP 1,360,805.00
02 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights