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)
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
  • GBP 54
15 Dec 2015 AA Total exemption small company accounts made up to 24 March 2015