THE AVENIR MANAGEMENT COMPANY LIMITED
Company number 05159356
- Company Overview for THE AVENIR MANAGEMENT COMPANY LIMITED (05159356)
- Filing history for THE AVENIR MANAGEMENT COMPANY LIMITED (05159356)
- People for THE AVENIR MANAGEMENT COMPANY LIMITED (05159356)
- More for THE AVENIR MANAGEMENT COMPANY LIMITED (05159356)
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) |
---|---|---|---|
20 Oct 2015 | CH01 | Director's details changed for Mr Patrice Chateauneuf on 20 October 2015 | |
18 Sep 2015 | AD01 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 | |
17 Sep 2015 | CH04 | Secretary's details changed for Realty Management Limited on 17 September 2015 | |
14 Jul 2015 | AR01 | Annual return made up to 22 June 2015 no member list | |
03 Oct 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
08 Jul 2014 | AR01 | Annual return made up to 22 June 2014 no member list | |
10 Oct 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 22 June 2013 no member list | |
03 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 22 June 2012 no member list | |
30 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
16 Mar 2012 | AD01 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 16 March 2012 | |
16 Mar 2012 | AP04 | Appointment of Realty Management Limited as a secretary | |
22 Dec 2011 | AP01 | Appointment of Mr Patrice Chateauneuf as a director | |
20 Dec 2011 | AP01 | Appointment of Mr Peter Alan Samuels as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Philip James Partnership as a director | |
25 Aug 2011 | AR01 | Annual return made up to 22 June 2011 no member list | |
25 Aug 2011 | CH02 | Director's details changed for Philip James Partnership on 25 August 2011 | |
22 Dec 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
22 Oct 2010 | TM02 | Termination of appointment of Braemar Estates (Residential) Limited as a secretary | |
09 Jul 2010 | AR01 | Annual return made up to 22 June 2010 no member list | |
20 Apr 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
01 Jul 2009 | 363a | Annual return made up to 22/06/09 | |
04 Sep 2008 | 288b | Appointment terminated director howard jones | |
01 Sep 2008 | AA | Total exemption full accounts made up to 30 June 2008 |