Advanced company searchLink opens in new window

GLEN AVON COURT (MINETY) LIMITED

Company number 09204729

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)
13 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with no updates
14 Apr 2024 AA Accounts for a dormant company made up to 30 September 2023
16 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
28 Apr 2023 AA Accounts for a dormant company made up to 30 September 2022
14 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
24 May 2022 AA Accounts for a dormant company made up to 30 September 2021
22 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
06 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
02 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
02 Sep 2019 SH02 Sub-division of shares on 22 April 2019
19 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
19 Aug 2019 SH01 Statement of capital following an allotment of shares on 22 April 2019
  • GBP 2
19 Aug 2019 PSC01 Notification of Mathew James Latchford as a person with significant control on 14 June 2019
19 Aug 2019 PSC01 Notification of Natalie Marguerite Marchant as a person with significant control on 3 May 2018
19 Aug 2019 PSC01 Notification of Jane Christine Feierabend as a person with significant control on 1 May 2018
19 Aug 2019 PSC07 Cessation of John Gerard Michael Haugh as a person with significant control on 15 June 2018
19 Aug 2019 PSC07 Cessation of Stephen George Abbley as a person with significant control on 15 June 2018
03 Jul 2019 AP01 Appointment of Mr Mathew James Latchford as a director on 14 June 2019
01 May 2019 AD01 Registered office address changed from 15 Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon SN4 8SY to 2 Glen Avon Court Hornbury Hill Minety Malmesbury Wiltshire SN16 9QH on 1 May 2019
01 May 2019 AA Accounts for a dormant company made up to 30 September 2018
24 Oct 2018 TM01 Termination of appointment of Richard Julian Maugham as a director on 10 October 2018
27 Sep 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
17 Jul 2018 AA Unaudited abridged accounts made up to 30 September 2017
20 Jun 2018 TM01 Termination of appointment of John Gerard Michael Haugh as a director on 15 June 2018