Advanced company searchLink opens in new window

AVENUE INSURANCE PARTNERS LIMITED

Company number 10322051

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 Dec 2020 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 900,000
28 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
14 Jul 2020 SH01 Statement of capital following an allotment of shares on 23 June 2020
  • GBP 800,000
10 Oct 2019 AA Full accounts made up to 31 December 2018
16 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
08 Apr 2019 AP01 Appointment of Mr Joshua Marc Levy as a director on 4 April 2019
08 Apr 2019 TM01 Termination of appointment of Ronald Alexander Robson as a director on 4 April 2019
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 700,000
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
24 May 2018 SH01 Statement of capital following an allotment of shares on 24 May 2018
  • GBP 500,000
15 May 2018 AA Full accounts made up to 31 December 2017
02 Oct 2017 AD01 Registered office address changed from First Floor, Equinox North Great Park Road Bradley Stoke Bristol BS32 4QL England to 20 st Dunstans Hill St. Dunstan's Hill London EC3R 8HL on 2 October 2017
07 Sep 2017 AA01 Current accounting period extended from 31 December 2016 to 31 December 2017
23 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 15/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-15
16 Aug 2017 NM06 Change of name with request to seek comments from relevant body
16 Aug 2017 CONNOT Change of name notice
09 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
07 Aug 2017 AD01 Registered office address changed from Unit 1 Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY England to First Floor, Equinox North Great Park Road Bradley Stoke Bristol BS32 4QL on 7 August 2017
02 Aug 2017 PSC02 Notification of Bentley Park (Uk) Limited as a person with significant control on 7 February 2017
02 Aug 2017 PSC07 Cessation of Ronald Alexander Robson as a person with significant control on 7 February 2017
02 Aug 2017 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 300,000
05 Jul 2017 AP01 Appointment of Mr Shaun Ronald Purrington as a director on 5 July 2017
04 Jan 2017 AA01 Previous accounting period shortened from 31 August 2017 to 31 December 2016
10 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted