Advanced company searchLink opens in new window

AVONDALE PROPERTY SERVICES LIMITED

Company number 08111281

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)
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