Advanced company searchLink opens in new window

AVELLEMY LIMITED

Company number 08197347

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement 26/07/2017
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
  • RES10 ‐ Resolution of allotment of securities
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014