AVON COURT(ST.LEONARDS-ON-SEA)MANAGEMENT COMPANY
Status | ACTIVE |
Company No. | 00802262 |
Category | |
Incorporated | 23 Apr 1964 |
Age | 60 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
AVON COURT(ST.LEONARDS-ON-SEA)MANAGEMENT COMPANY is an active with number 00802262. It was incorporated 60 years, 1 month, 8 days ago, on 23 April 1964. The company address is 1 Avon Court 1 Avon Court, St. Leonards-on-sea, TN38 0SY, England.
Company Fillings
Confirmation statement with updates
Date: 07 Nov 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Termination director company with name termination date
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Roger Moth
Termination date: 2023-08-10
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Termination director company with name termination date
Date: 08 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Tomlinson
Termination date: 2022-08-01
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Confirmation statement with updates
Date: 27 Nov 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Termination secretary company with name termination date
Date: 09 Sep 2019
Action Date: 08 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lindsey Diana Moth
Termination date: 2019-09-08
Documents
Notification of a person with significant control
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lesley Elaine Davies
Notification date: 2019-09-09
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-09
Old address: 3 Avon Court 45 the Green St Leonards on Sea East Sussex TN38 0SY
New address: 1 Avon Court the Green St. Leonards-on-Sea TN38 0SY
Documents
Cessation of a person with significant control
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-09
Psc name: Lindsey Diana Moth
Documents
Appoint person secretary company with name date
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-09-09
Officer name: Mrs Lesley Elaine Davies
Documents
Confirmation statement with updates
Date: 28 Oct 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Confirmation statement with updates
Date: 09 Nov 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Appoint person director company with name date
Date: 09 Nov 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Imtiaz Abusali
Appointment date: 2017-01-31
Documents
Appoint person director company with name date
Date: 09 Nov 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-31
Officer name: Mr Richard Tomlinson
Documents
Appoint person director company with name date
Date: 02 Nov 2017
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Howard Davies
Appointment date: 2016-10-31
Documents
Termination director company with name termination date
Date: 02 Nov 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Edmond Chittenden
Termination date: 2017-01-31
Documents
Termination director company with name termination date
Date: 02 Nov 2017
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-31
Officer name: Yvonne Shelton-Agar
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Move registers to registered office company with new address
Date: 29 Oct 2015
Category: Address
Type: AD04
New address: 3 Avon Court 45 the Green St Leonards on Sea East Sussex TN38 0SY
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Change person director company with change date
Date: 31 Oct 2010
Action Date: 31 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lindsey Diana Beaton
Change date: 2010-10-31
Documents
Change person secretary company with change date
Date: 31 Oct 2010
Action Date: 31 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Lindsey Diana Beaton
Change date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2009
Action Date: 02 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-02
Documents
Move registers to sail company
Date: 30 Oct 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ms Lindsey Diana Beaton
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yvonne Shelton-Agar
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Roger Moth
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew John Dale
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trevor Edmond Chittenden
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 30 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lindsey Diana Beaton
Change date: 2009-10-01
Documents
Termination director company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kimberly Wood
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/08; full list of members
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed lindsey diana beaton
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed jonathan roger moth
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary kimberly wood
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed lindsay diana beaton
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / trevor chittenden / 31/10/2007
Documents
Legacy
Date: 23 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/07; change of members
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 05/12/07 from: 4 avon court 45 the green st leonards east sussex TN38 0SY
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/06; full list of members
Documents
Legacy
Date: 13 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/05; full list of members
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/04; full list of members
Documents
Legacy
Date: 03 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2003
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/02; full list of members
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 26/11/02 from: 197 saint helens road hastings east sussex TN34 2EA
Documents
Legacy
Date: 31 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/01; full list of members
Documents
Legacy
Date: 22 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/00; full list of members
Documents
Legacy
Date: 23 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/99; full list of members
Documents
Legacy
Date: 05 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/98; change of members
Documents
Legacy
Date: 05 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/97; full list of members
Documents
Legacy
Date: 23 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/96; full list of members
Documents
Legacy
Date: 31 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 11 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/94; full list of members
Documents
Legacy
Date: 13 Oct 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/93; full list of members
Documents
Accounts with accounts type full
Date: 30 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 06 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 06 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/92; no change of members
Documents
Accounts with accounts type full
Date: 16 Jul 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 04 Nov 1991
Category: Officers
Type: 288
Description: Director's particulars changed;director resigned;new director appointed
Documents
Legacy
Date: 04 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 02/10/91; no change of members
Documents
Accounts with accounts type full
Date: 17 Feb 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 22 Oct 1990
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/90; full list of members
Documents
Accounts with accounts type full
Date: 19 Feb 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Accounts with accounts type full
Date: 15 Aug 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Accounts with accounts type full
Date: 15 Aug 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 17 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 06/06/89; full list of members
Documents
Legacy
Date: 31 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 17/02/88; full list of members
Documents
Legacy
Date: 18 Apr 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 18 Apr 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 09 Feb 1988
Category: Address
Type: 287
Description: Registered office changed on 09/02/88 from: 18 white rock hastings sussex
Documents
Legacy
Date: 09 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 11/06/86; no change of members
Documents
Legacy
Date: 16 Sep 1987
Category: Dissolution
Type: AC42
Description: Dissolution discontinued
Documents
Legacy
Date: 14 Jul 1987
Category: Gazette
Type: AC05
Description: First gazette
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
CARVERY EXPRESS BEACONSFIELD LTD
PARK HOUSE,WORCESTER PARK,KT4 7JZ
Number: | 09412920 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 05824534 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
19 BUSHELL CLOSE,STREATHAM,SW2 3LL
Number: | 10554050 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KENSINGTON MAINTENANCE LOGISTICS LTD
UNIT 77 CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB
Number: | 07217737 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 THE MALL,SURBITON,KT6 4EQ
Number: | 10752195 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 9 USAM TRADING ESTATE,WOLVERHAMPTON,WV10 8HN
Number: | 08491048 |
Status: | ACTIVE |
Category: | Private Limited Company |