- 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) |
---|---|---|---|
03 Nov 2014 | TM01 | Termination of appointment of Stephen Collier as a director on 8 September 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Troels Henriksen as a director on 31 October 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 Jul 2014 | CH01 | Director's details changed for Ian Christopher Brown on 20 June 2014 | |
14 Jul 2014 | CH01 | Director's details changed for Mr Troels Henriksen on 20 June 2014 | |
14 Jul 2014 | CH03 | Secretary's details changed for Mr Andrew Lathe on 20 June 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from Avenue 64 Limited Brook Road Wimborne Dorset BH21 2BJ to Aerial House Asheridge Road Chesham Buckinghamshire HP5 2QD on 14 July 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
|
|
14 Oct 2013 | MISC | Aud res sect 519 | |
10 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
25 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
10 Jun 2013 | AD01 | Registered office address changed from Aerial House Asheridge Road Chesham Buckinghamshire HP5 2QD United Kingdom on 10 June 2013 | |
20 May 2013 | AP01 | Appointment of Mr Frederick John Cahill as a director | |
20 May 2013 | AP01 | Appointment of Mr Stephen Collier as a director | |
20 May 2013 | AP01 | Appointment of Simon Morgan as a director | |
20 May 2013 | TM01 | Termination of appointment of Andrew Lathe as a director | |
20 May 2013 | TM01 | Termination of appointment of Hakan Samuelsson as a director | |
20 May 2013 | TM01 | Termination of appointment of Robert Bruce as a director | |
11 May 2013 | MR04 | Satisfaction of charge 2 in full | |
11 May 2013 | MR04 | Satisfaction of charge 1 in full | |
27 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
01 Aug 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
23 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 18 July 2011
|
|
16 Sep 2011 | AP03 | Appointment of Mr Andrew Lathe as a secretary |