Advanced company searchLink opens in new window

THE AVENUE, SAFFRON WALDEN MANAGEMENT COMPANY LIMITED

Company number 08104430

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 57
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