Advanced company searchLink opens in new window

AVONDALE COURT SOUTH WOODFORD LIMITED

Company number 02609546

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 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
12 Mar 2024 CS01 Confirmation statement made on 1 February 2024 with updates
05 Oct 2023 AA Total exemption full accounts made up to 24 March 2023
08 Mar 2023 AA Accounts for a dormant company made up to 24 March 2022
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
28 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with updates
20 Oct 2022 AP01 Appointment of Mr Paul Antony Pert as a director on 6 October 2022
19 Oct 2022 AP01 Appointment of Mr Andy Kwok as a director on 6 October 2022
19 Oct 2022 AP01 Appointment of Mr Keith David Mcshea as a director on 6 October 2022
19 Oct 2022 AP01 Appointment of Mr Thomas Ross Richard Stoddart as a director on 6 October 2022
19 Oct 2022 AP01 Appointment of Mr Bruce Michael Bush as a director on 6 October 2022
19 Oct 2022 AD01 Registered office address changed from Avondale Court Churchfields London E18 2rd England to 43 Avondale Court Churchfields South Woodford London E18 2rd on 19 October 2022
06 Oct 2022 AD01 Registered office address changed from 12 Avondale Court Churchfields South Woodford London E18 2rd England to Avondale Court Churchfields London E18 2rd on 6 October 2022
06 Oct 2022 TM01 Termination of appointment of Jill Baldwin as a director on 6 October 2022
06 Oct 2022 TM02 Termination of appointment of Jill Ann Baldwin as a secretary on 6 October 2022
06 Oct 2022 TM01 Termination of appointment of Jessica Bakkiou as a director on 6 October 2022
06 Oct 2022 TM01 Termination of appointment of Lauren Simon as a director on 6 October 2022
04 Aug 2022 TM01 Termination of appointment of Nikki Webber as a director on 3 August 2022
19 Jul 2022 AP03 Appointment of Miss Jill Ann Baldwin as a secretary on 19 July 2022
19 Jul 2022 AD01 Registered office address changed from Suite 2 Elmhurst 98-106 High Road London E18 2QS England to 12 Avondale Court Churchfields South Woodford London E18 2rd on 19 July 2022
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with updates
16 Dec 2021 TM01 Termination of appointment of Paul Antony Pert as a director on 14 December 2021
09 Dec 2021 AA Micro company accounts made up to 24 March 2021
22 Nov 2021 CH01 Director's details changed for Jessica Bakkiou on 22 November 2021
17 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates