Advanced company searchLink opens in new window

THE AVIARY (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED

Company number 10849587

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)
01 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 1 October 2019
30 Sep 2019 AD01 Registered office address changed from Nightingales the Aviary Shirehall Way Bury St. Edmunds Suffolk IP33 2ED England to Kingfishers the Aviary Shirehall Way Bury St. Edmunds Suffolk IP33 2ED on 30 September 2019
30 Sep 2019 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Nightingales the Aviary Shirehall Way Bury St. Edmunds Suffolk IP33 2ED on 30 September 2019
27 Sep 2019 TM01 Termination of appointment of Simon John Brown as a director on 27 September 2019
27 Sep 2019 TM01 Termination of appointment of Harriet Rose Bacon as a director on 27 September 2019
27 Sep 2019 TM02 Termination of appointment of Warwick Estates Property Management Limited as a secretary on 27 September 2019
27 Sep 2019 AP03 Appointment of Mr Jeremy Mark Elden as a secretary on 27 September 2019
27 Sep 2019 AP01 Appointment of Mr Jeremy Mark Elden as a director on 27 September 2019
27 Sep 2019 AP01 Appointment of Mr Andrew Donald Swain as a director on 27 September 2019
27 Sep 2019 AP01 Appointment of Mr David Iain Carruthers-Jones as a director on 27 September 2019
27 Sep 2019 AP01 Appointment of Dr Dennis John Bessant as a director on 27 September 2019
27 Sep 2019 AP01 Appointment of Ms Sharon Catherine Pett Soltis as a director on 27 September 2019
27 Sep 2019 AP01 Appointment of Mr Pierre Serge Streatfield as a director on 27 September 2019
23 Sep 2019 AA Accounts for a dormant company made up to 30 June 2019
17 Jul 2019 AP01 Appointment of Mrs Harriet Rose Bacon as a director on 1 July 2019
17 Jul 2019 AP01 Appointment of Mr Simon John Brown as a director on 1 July 2019
03 Jul 2019 PSC08 Notification of a person with significant control statement
03 Jul 2019 PSC07 Cessation of Raingate Street (Bury St Edmunds) Llp as a person with significant control on 1 July 2019
02 Jul 2019 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 July 2019
02 Jul 2019 TM01 Termination of appointment of Peter Robert Stocking as a director on 1 July 2019
02 Jul 2019 TM01 Termination of appointment of Neil John Davison as a director on 1 July 2019
02 Jul 2019 TM02 Termination of appointment of Simon John Brown as a secretary on 1 July 2019
02 Jul 2019 TM01 Termination of appointment of Simon John Brown as a director on 1 July 2019
02 Jul 2019 TM01 Termination of appointment of Harriet Rose Bacon as a director on 1 July 2019
02 Jul 2019 AD01 Registered office address changed from Scutches Barn 17 High Street Whittlesford Cambridge CB22 4LT England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2 July 2019