AVONDALE COURT SOUTH WOODFORD LIMITED
Company number 02609546
- Company Overview for AVONDALE COURT SOUTH WOODFORD LIMITED (02609546)
- Filing history for AVONDALE COURT SOUTH WOODFORD LIMITED (02609546)
- People for AVONDALE COURT SOUTH WOODFORD LIMITED (02609546)
- More for AVONDALE COURT SOUTH WOODFORD LIMITED (02609546)
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) |
---|---|---|---|
14 May 2021 | AP01 | Appointment of Ms Jill Baldwin as a director on 13 May 2021 | |
18 Mar 2021 | AA | Micro company accounts made up to 24 March 2020 | |
17 Sep 2020 | AP01 | Appointment of Mr Paul Antony Pert as a director on 16 September 2020 | |
17 Sep 2020 | AP01 | Appointment of Ms Nikki Webber as a director on 16 September 2020 | |
10 Sep 2020 | AP01 | Appointment of Ms Lauren Simon as a director on 9 September 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from Brook House 62 Crown Street Brentwood Essex CM14 4BJ England to Suite 2 Elmhurst 98-106 High Road London E18 2QS on 24 August 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 24 March 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from 164 Cranbrook Road Ilford Essex IG1 4NR to Brook House 62 Crown Street Brentwood Essex CM14 4BJ on 25 November 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
25 Jan 2019 | TM01 | Termination of appointment of Charlotte Stroud as a director on 25 January 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Sandra Patricia Pawley as a director on 22 January 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Nikki Webber as a director on 1 November 2018 | |
20 Dec 2018 | AA | Micro company accounts made up to 24 March 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
27 Oct 2017 | AA | Micro company accounts made up to 24 March 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
10 Apr 2017 | AP01 | Appointment of Jessica Bakkiou as a director on 10 April 2017 | |
22 Mar 2017 | AP01 | Appointment of Mrs. Charlotte Stroud as a director on 20 March 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Christopher Michael Hull as a director on 13 March 2017 | |
14 Mar 2017 | AP01 | Appointment of Ms Nikki Webber as a director on 13 March 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Christopher Michael Hull as a director on 13 March 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 24 March 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 24 March 2015 |