THE AVENUE NUMBER ONE MANAGEMENT COMPANY LIMITED
Company number 04952236
- Company Overview for THE AVENUE NUMBER ONE MANAGEMENT COMPANY LIMITED (04952236)
- Filing history for THE AVENUE NUMBER ONE MANAGEMENT COMPANY LIMITED (04952236)
- People for THE AVENUE NUMBER ONE MANAGEMENT COMPANY LIMITED (04952236)
- More for THE AVENUE NUMBER ONE MANAGEMENT COMPANY LIMITED (04952236)
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 |