42 COLLEGE AVENUE MANAGEMENT LIMITED
Company number 04448095
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) |
---|---|---|---|
26 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
24 Jan 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from 1 Montgomery Drive Tavistock Devon PL18 8JX England to 1 Montgomery Drive Tavistock PL19 8JX on 17 September 2020 | |
26 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
26 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
18 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
13 Apr 2018 | AP01 | Appointment of Mr Andrew Michael Cott as a director on 10 April 2018 | |
12 Apr 2018 | PSC01 | Notification of Andrew Michael Cott as a person with significant control on 10 April 2018 | |
04 Mar 2018 | AD01 | Registered office address changed from Rose Cottage Berwick Road Stapleford Salisbury SP3 4LJ to 1 Montgomery Drive Tavistock Devon PL18 8JX on 4 March 2018 | |
04 Mar 2018 | TM01 | Termination of appointment of Robin James Woolcott Bucknall as a director on 14 February 2018 | |
04 Mar 2018 | PSC07 | Cessation of Robin James Woolcott Bucknall as a person with significant control on 14 February 2018 | |
06 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
07 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
01 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
19 Jun 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
19 Jun 2015 | CH01 | Director's details changed for Lt Colonel Robin James Woolcott Bucknall on 31 August 2014 | |
19 Jun 2015 | AD01 | Registered office address changed from Beehive Cottage Berwick Road Stapleford Salisbury SP3 4LJ to Rose Cottage Berwick Road Stapleford Salisbury SP3 4LJ on 19 June 2015 | |
04 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
20 Jan 2014 | AP01 | Appointment of Mrs Rachael Morris as a director | |
21 Nov 2013 | AD01 | Registered office address changed from 9 Fir Tree Avenue Haslemere Surrey GU27 1PL on 21 November 2013 |