Advanced company searchLink opens in new window

AVONVIEW PROPERTY MANAGEMENT LIMITED

Company number 06286225

Filter by category

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)
23 Feb 2024 AA Micro company accounts made up to 30 June 2023
07 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
04 Jan 2023 AA Micro company accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
16 May 2022 PSC04 Change of details for Kerry Dale Wynn as a person with significant control on 16 May 2022
16 May 2022 CH01 Director's details changed for Jonathan Paul Roberts on 16 May 2022
16 May 2022 CH01 Director's details changed for Kerry Dale Wynn on 16 May 2022
16 May 2022 CH01 Director's details changed for Mr Danny Sadler on 16 May 2022
16 May 2022 PSC04 Change of details for Jonathan Paul Roberts as a person with significant control on 16 May 2022
16 May 2022 PSC04 Change of details for Mr Ashley Harold Fernihough as a person with significant control on 16 May 2022
16 May 2022 CH01 Director's details changed for Mr Ashley Harold Fernihough on 16 May 2022
07 Sep 2021 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
29 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
03 Feb 2021 PSC04 Change of details for Mr Anthony Stanley Eades as a person with significant control on 3 February 2021
03 Feb 2021 PSC04 Change of details for Jonathan Paul Roberts as a person with significant control on 3 February 2021
03 Feb 2021 PSC04 Change of details for Kerry Dale Wynn as a person with significant control on 3 February 2021
22 Sep 2020 TM02 Termination of appointment of Cp Bigwood Management Llp as a secretary on 1 September 2020
22 Sep 2020 AD01 Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 86 st. Marys Row Moseley Birmingham B13 9EF on 22 September 2020
17 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
21 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
23 Mar 2020 CH01 Director's details changed for Mr Danny Graham on 23 March 2020
10 Mar 2020 AP01 Appointment of Mr Danny Graham as a director on 28 January 2020
03 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
10 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 10 April 2019