- 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) |
---|---|---|---|
22 Dec 2017 | AP01 | Appointment of Mr Serge Dujardin as a director on 14 December 2017 | |
30 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Sep 2016 | AP01 | Appointment of Mr Ioan Stefan Popa as a director on 1 September 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Simon Peter Campbell Morgan as a director on 24 August 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
08 Apr 2016 | AP03 | Appointment of Mr Kevin Ian David Brown as a secretary on 29 February 2016 | |
07 Apr 2016 | AP01 | Appointment of Mr Simon Peter Campbell Morgan as a director on 29 February 2016 | |
07 Apr 2016 | AP01 | Appointment of Mr Ian Phillip Langley as a director on 29 February 2016 | |
07 Apr 2016 | TM01 | Termination of appointment of Derek Arthur Hodgson Smith as a director on 29 February 2016 | |
07 Apr 2016 | TM01 | Termination of appointment of Frederick John Cahill as a director on 29 February 2016 | |
07 Apr 2016 | TM02 | Termination of appointment of Derek Arthur Hodgson Smith as a secretary on 29 February 2016 | |
03 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Aug 2015 | AP03 | Appointment of Mr Derek Arthur Hodgson Smith as a secretary on 12 August 2015 | |
24 Aug 2015 | AP01 | Appointment of Mr Derek Arthur Hodgson Smith as a director on 12 August 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Andrew Paul Lathe as a director on 18 July 2015 | |
24 Aug 2015 | TM02 | Termination of appointment of Andrew Lathe as a secretary on 18 July 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
26 Jun 2015 | AP01 | Appointment of Mr Andrew Paul Lathe as a director on 31 October 2014 | |
26 Jun 2015 | AD01 | Registered office address changed from Aerial House Asheridge Road Chesham Buckinghamshire HP5 2QD to C/O Lyn Colloff C/O Cobham Plc Brook Road Wimborne Dorset BH21 2BJ on 26 June 2015 | |
03 Nov 2014 | TM01 | Termination of appointment of Simon Morgan as a director on 8 September 2014 | |
03 Nov 2014 | AP01 | Appointment of Mr Simon Morgan as a director on 8 August 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Simon Morgan as a director on 8 August 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Ian Christopher Brown as a director on 31 October 2014 |