Advanced company searchLink opens in new window

GOLDINGTON AVENUE MANAGEMENT LIMITED

Company number 02268825

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)
19 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
04 Jul 2023 AA Micro company accounts made up to 31 March 2023
20 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
25 Oct 2022 AA Micro company accounts made up to 31 March 2022
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
03 Jul 2021 AA Micro company accounts made up to 31 March 2021
18 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
02 Jul 2020 AA Micro company accounts made up to 31 March 2020
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
10 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
05 Jun 2019 AA Micro company accounts made up to 31 March 2019
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
28 Aug 2018 AA Micro company accounts made up to 31 March 2018
05 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
02 Aug 2017 AA Micro company accounts made up to 31 March 2017
06 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 8
19 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 8
16 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5
03 Dec 2013 AP01 Appointment of Mr Adam James Bishop as a director
03 Dec 2013 TM01 Termination of appointment of George Brummell as a director
03 Dec 2013 AD01 Registered office address changed from Beaumont House 8 Saint Edmond Road Bedford Bedfordshire MK40 2NQ on 3 December 2013