Advanced company searchLink opens in new window

THE AVENUE NUMBER ONE MANAGEMENT COMPANY LIMITED

Company number 04952236

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)
06 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with updates
06 Nov 2023 CH01 Director's details changed for Mr Alan Caldwell-Jones on 1 January 2023
17 Oct 2023 AP03 Appointment of Mr David Hadrill as a secretary on 1 January 2023
17 Oct 2023 TM02 Termination of appointment of Adam Barzey as a secretary on 1 January 2023
11 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
13 Jan 2023 AD01 Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 13 January 2023
15 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
25 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
13 Aug 2022 AP01 Appointment of Mr Alan Caldwell-Jones as a director on 4 August 2022
11 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
11 Nov 2021 AP03 Appointment of Mr Adam Barzey as a secretary on 1 August 2021
11 Nov 2021 TM02 Termination of appointment of Longlease Property Management as a secretary on 1 August 2021
05 Nov 2021 TM01 Termination of appointment of Joy Whitehouse as a director on 4 November 2021
17 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
03 Dec 2020 CS01 Confirmation statement made on 4 November 2020 with updates
20 Nov 2020 AA Micro company accounts made up to 30 November 2019
16 Nov 2020 AP04 Appointment of Longlease Property Management as a secretary on 1 January 2020
16 Nov 2020 TM02 Termination of appointment of C P Bigwood Management Llp as a secretary on 31 December 2019
16 Nov 2020 AD01 Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 16 November 2020
16 Nov 2020 AP01 Appointment of Mrs Pam Cull as a director on 1 July 2020
16 Nov 2020 TM01 Termination of appointment of Michael Ian Culverwell as a director on 1 January 2020
20 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
17 Apr 2019 AD01 Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 17 April 2019
30 Jan 2019 TM02 Termination of appointment of Sdl Estate Management Limited as a secretary on 30 January 2019