Advanced company searchLink opens in new window

AVON SUPPORT LIMITED

Company number 07635227

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 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
19 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
30 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
30 May 2023 CH01 Director's details changed for Mr Robin Charles Sidebottom on 16 May 2023
29 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
15 Sep 2022 AA01 Previous accounting period extended from 31 May 2022 to 30 June 2022
06 Jul 2022 AP01 Appointment of Mr Philip Thomas Hall as a director on 30 June 2022
06 Jul 2022 AD01 Registered office address changed from The Boathouse Wharf Street Brighouse HD6 1PP England to Unit 17, the Mansley Centre Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NQ on 6 July 2022
05 Jul 2022 PSC02 Notification of Procurae Group Ltd as a person with significant control on 30 June 2022
05 Jul 2022 PSC07 Cessation of Marie Soros as a person with significant control on 30 June 2022
05 Jul 2022 PSC07 Cessation of Sue Courtney as a person with significant control on 30 June 2022
05 Jul 2022 AP01 Appointment of Mr Robin Charles Sidebottom as a director on 30 June 2022
05 Jul 2022 TM01 Termination of appointment of Marie Soros as a director on 30 June 2022
05 Jul 2022 TM01 Termination of appointment of Sue Courtney as a director on 30 June 2022
05 Jul 2022 AD01 Registered office address changed from Unit 17, the Mansley Centre Timothys Bridge Road Stratford-upon-Avon CV37 9NQ England to The Boathouse Wharf Street Brighouse HD6 1PP on 5 July 2022
27 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
15 Mar 2022 MR04 Satisfaction of charge 1 in full
15 Mar 2022 MR04 Satisfaction of charge 076352270003 in full
15 Mar 2022 MR04 Satisfaction of charge 076352270002 in full
26 Jul 2021 AA Total exemption full accounts made up to 31 May 2021
13 Jul 2021 AD01 Registered office address changed from Crown Buildings Alcester Road Stratford-upon-Avon CV37 9BU England to Unit 17, the Mansley Centre Timothys Bridge Road Stratford-upon-Avon CV37 9NQ on 13 July 2021
08 Jul 2021 AD01 Registered office address changed from Crown Buildings Alcester Road Stratford-upon-Avon Warwickshire CV37 9BU England to Crown Buildings Alcester Road Stratford-upon-Avon CV37 9BU on 8 July 2021
19 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
06 Aug 2020 AA Total exemption full accounts made up to 31 May 2020
19 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates