THE AVENUE, SAFFRON WALDEN MANAGEMENT COMPANY LIMITED
Company number 08104430
- Company Overview for THE AVENUE, SAFFRON WALDEN MANAGEMENT COMPANY LIMITED (08104430)
- Filing history for THE AVENUE, SAFFRON WALDEN MANAGEMENT COMPANY LIMITED (08104430)
- People for THE AVENUE, SAFFRON WALDEN MANAGEMENT COMPANY LIMITED (08104430)
- More for THE AVENUE, SAFFRON WALDEN MANAGEMENT COMPANY LIMITED (08104430)
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) |
---|---|---|---|
16 Jul 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
03 Jul 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
01 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
22 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
19 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
19 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
24 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
03 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2018 | CC04 | Statement of company's objects | |
04 Jul 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
21 Jun 2016 | CH01 | Director's details changed for Mr Matthew Edward Williams on 1 February 2016 | |
28 Jan 2016 | AP01 | Appointment of Mr Matthew Edward Williams as a director on 14 January 2016 | |
27 Jan 2016 | AP01 | Appointment of Brian Sugg as a director on 14 January 2016 | |
11 Jan 2016 | AP01 | Appointment of Mr Graeme Dennis Loudain as a director on 14 December 2015 | |
14 Dec 2015 | AD01 | Registered office address changed from The Power House Gunpowder Mill Waltham Abbey Essex EN9 1BN to 7 Tilia Court Saffron Walden Essex CB11 4GP on 14 December 2015 |