Advanced company searchLink opens in new window

AVENUE RESIDENTIAL MANAGEMENT COMPANY LIMITED

Company number 06433150

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 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
12 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
27 Oct 2011 TM01 Termination of appointment of Simon Grayson as a director
26 Oct 2011 AD01 Registered office address changed from 4 Grandsire Drive Hillmorton Rugby Warwickshire CV21 4PL on 26 October 2011
26 Oct 2011 CH01 Director's details changed for Mr William Lawlor on 26 October 2011
21 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
18 Mar 2011 AP01 Appointment of Mr William Lawlor as a director
15 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
11 May 2010 TM02 Termination of appointment of Imelda Gantley as a secretary
11 Mar 2010 SH01 Statement of capital following an allotment of shares on 4 February 2010
  • GBP 15
23 Feb 2010 AP03 Appointment of Mrs Imelda Gantley as a secretary
01 Dec 2009 AA Accounts for a dormant company made up to 30 November 2009
01 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Simon David Grayson on 1 December 2009
12 Mar 2009 AA Accounts for a dormant company made up to 30 November 2008
12 Mar 2009 287 Registered office changed on 12/03/2009 from elmdon house, 2291 coventry road sheldon birmingham B26 3PD
12 Mar 2009 363a Return made up to 21/11/08; full list of members
23 Feb 2009 288b Appointment terminated secretary cindy mason
12 Mar 2008 288a Secretary appointed cindy jane mason
12 Mar 2008 288a Director appointed simon david grayson
26 Feb 2008 288b Appointment terminated secretary waterlow secretaries LIMITED
26 Feb 2008 288b Appointment terminated director waterlow nominees LIMITED
21 Nov 2007 NEWINC Incorporation