- Company Overview for AVELLEMY LIMITED (08197347)
- Filing history for AVELLEMY LIMITED (08197347)
- People for AVELLEMY LIMITED (08197347)
- Charges for AVELLEMY LIMITED (08197347)
- More for AVELLEMY LIMITED (08197347)
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) |
---|---|---|---|
22 Jul 2020 | PSC07 | Cessation of Cpl Bidco Ltd as a person with significant control on 6 May 2020 | |
17 Jun 2020 | MR01 | Registration of charge 081973470004, created on 15 June 2020 | |
07 May 2020 | MR04 | Satisfaction of charge 081973470001 in part | |
07 May 2020 | MR04 | Satisfaction of charge 081973470002 in part | |
07 May 2020 | MR04 | Satisfaction of charge 081973470003 in part | |
23 Dec 2019 | MR01 | Registration of charge 081973470003, created on 23 December 2019 | |
12 Nov 2019 | AD01 | Registered office address changed from 6th Floor Reading Bridge House George Street Reading RG1 8LS to Ground Floor Reading Bridge House George Street Reading RG1 8LS on 12 November 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Matthew Charles Moore as a director on 25 October 2019 | |
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
01 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
17 Dec 2018 | MR01 | Registration of charge 081973470002, created on 4 December 2018 | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
05 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
09 May 2018 | PSC02 | Notification of Cpl Bidco Ltd as a person with significant control on 1 July 2017 | |
09 May 2018 | PSC07 | Cessation of Oaktree Capital Group Llc as a person with significant control on 1 July 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
17 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Jul 2017 | MR01 | Registration of charge 081973470001, created on 28 July 2017 | |
23 May 2017 | AP01 | Appointment of Mr Steven Paul Lloyd as a director on 20 May 2017 | |
06 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
01 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |