Advanced company searchLink opens in new window

AVEBURY MANAGEMENT COMPANY LIMITED

Company number 03345652

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)
20 May 2024 AA Accounts for a dormant company made up to 31 August 2023
03 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
06 Nov 2023 AP01 Appointment of Mrs Hazel May Morgan as a director on 6 November 2023
31 Oct 2023 TM01 Termination of appointment of Eleanor Joy Keddie as a director on 31 October 2023
08 Aug 2023 AP01 Appointment of Mrs Jacqueline Nobbs as a director on 17 July 2023
22 May 2023 AA Accounts for a dormant company made up to 31 August 2022
14 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
02 Sep 2022 TM01 Termination of appointment of Giuseppe Pecorelli as a director on 11 August 2022
02 Sep 2022 TM01 Termination of appointment of Neva Mary Joy Prescott as a director on 11 August 2022
26 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
07 Sep 2021 AP01 Appointment of Mr Jack Treagus as a director on 7 August 2021
03 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
15 Mar 2021 AA Accounts for a dormant company made up to 31 August 2020
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
02 Jan 2020 AA Accounts for a dormant company made up to 31 August 2019
17 Jun 2019 AP01 Appointment of Mr Robert Michael Walker as a director on 14 June 2019
14 Jun 2019 TM01 Termination of appointment of John Leslie Miles as a director on 14 June 2019
14 Jun 2019 TM01 Termination of appointment of Peter Bernard Frank Vincent as a director on 14 June 2019
16 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
05 Mar 2019 AA Accounts for a dormant company made up to 31 August 2018
05 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 31 August 2017
12 Mar 2018 AP01 Appointment of Mr Peter Bernard Frank Vincent as a director on 5 March 2018
05 Oct 2017 AD01 Registered office address changed from Victoria House South Street Farnham Surrey GU9 7QU England to Victoria House 178 - 180 Fleet Road Fleet Hampshire GU51 4DA on 5 October 2017