AVONDALE PROPERTY SERVICES LIMITED
Company number 08111281
- Company Overview for AVONDALE PROPERTY SERVICES LIMITED (08111281)
- Filing history for AVONDALE PROPERTY SERVICES LIMITED (08111281)
- People for AVONDALE PROPERTY SERVICES LIMITED (08111281)
- More for AVONDALE PROPERTY SERVICES LIMITED (08111281)
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) |
---|---|---|---|
19 Apr 2024 | AA | Total exemption full accounts made up to 29 June 2023 | |
28 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
01 May 2023 | AD01 | Registered office address changed from 3a Yeo Bank Business Park Kenn Road Kenn Clevedon BS21 6UW England to 92 Nore Road Portishead Bristol BS20 8DX on 1 May 2023 | |
03 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
01 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2022 | AA | Micro company accounts made up to 30 June 2021 | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | AA | Micro company accounts made up to 30 June 2020 | |
16 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with updates | |
07 Jul 2021 | PSC04 | Change of details for Mr Andrew Zach Barnes as a person with significant control on 29 May 2021 | |
07 Jul 2021 | CH01 | Director's details changed for Mr David Barnes on 1 July 2020 | |
07 Jul 2021 | CH01 | Director's details changed for Mr Andrew Zach Barnes on 29 May 2021 | |
22 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
03 Jul 2019 | AD01 | Registered office address changed from Ground Floor Office 23 High Street Yatton North Somerset BS49 4JD to 3a Yeo Bank Business Park Kenn Road Kenn Clevedon BS21 6UW on 3 July 2019 | |
23 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
21 Jul 2017 | PSC01 | Notification of Andrew Zach Barnes as a person with significant control on 6 April 2016 |