- Company Overview for AVENUE 64 LIMITED (07670786)
- Filing history for AVENUE 64 LIMITED (07670786)
- People for AVENUE 64 LIMITED (07670786)
- Charges for AVENUE 64 LIMITED (07670786)
- More for AVENUE 64 LIMITED (07670786)
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) |
---|---|---|---|
09 Apr 2021 | TM01 | Termination of appointment of Simon Cosgrove as a director on 7 April 2021 | |
09 Apr 2021 | TM01 | Termination of appointment of Gary Baker as a director on 6 April 2021 | |
16 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
11 Nov 2020 | TM01 | Termination of appointment of John Gass as a director on 30 October 2020 | |
06 Oct 2020 | AP01 | Appointment of Mr Simon Cosgrove as a director on 6 October 2020 | |
06 Oct 2020 | TM02 | Termination of appointment of Gary Baker as a secretary on 6 October 2020 | |
28 Sep 2020 | TM01 | Termination of appointment of Russell David Haworth as a director on 25 September 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
05 Aug 2020 | PSC05 | Change of details for a person with significant control | |
04 Aug 2020 | PSC02 | Notification of Gold Round Limited as a person with significant control on 25 June 2020 | |
04 Aug 2020 | PSC07 | Cessation of Gold Round Limited as a person with significant control on 19 June 2020 | |
22 Jul 2020 | SH02 | Sub-division of shares on 8 July 2020 | |
22 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2020 | MA | Memorandum and Articles of Association | |
22 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2020 | SH08 | Change of share class name or designation | |
22 Jul 2020 | SH10 | Particulars of variation of rights attached to shares | |
13 Jul 2020 | CH01 | Director's details changed for Mr John Gass on 6 April 2020 | |
13 Jul 2020 | CH01 | Director's details changed for Mr Gary Baker on 6 April 2020 | |
13 Jul 2020 | CH01 | Director's details changed for Mr Russell David Haworth on 5 May 2020 | |
13 Jul 2020 | PSC02 | Notification of Gold Round Limited as a person with significant control on 19 June 2020 | |
26 Jun 2020 | AP04 | Appointment of Rjp Secretaries Limited as a secretary on 25 June 2020 | |
26 Jun 2020 | AP02 | Appointment of Gold Round Limited as a director on 25 June 2020 | |
22 Jun 2020 | AD01 | Registered office address changed from C/O Cobham Plc Brook Road Wimborne Dorset BH21 2BJ England to Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 22 June 2020 | |
22 Jun 2020 | PSC02 | Notification of Chislett Limited as a person with significant control on 19 June 2020 |