AVEBURY MANAGEMENT COMPANY LIMITED
Company number 03345652
- Company Overview for AVEBURY MANAGEMENT COMPANY LIMITED (03345652)
- Filing history for AVEBURY MANAGEMENT COMPANY LIMITED (03345652)
- People for AVEBURY MANAGEMENT COMPANY LIMITED (03345652)
- Charges for AVEBURY MANAGEMENT COMPANY LIMITED (03345652)
- More for AVEBURY MANAGEMENT COMPANY LIMITED (03345652)
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 |