AVEBEC RESIDENTS ASSOCIATION LIMITED

Broughton & Co Suite 5 & 7 3rd Floor Roxby House Broughton & Co Suite 5 & 7 3rd Floor Roxby House, Sidcup, DA15 7EJ, England
StatusACTIVE
Company No.00863940
CategoryPrivate Limited Company
Incorporated12 Nov 1965
Age58 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

AVEBEC RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 00863940. It was incorporated 58 years, 6 months, 19 days ago, on 12 November 1965. The company address is Broughton & Co Suite 5 & 7 3rd Floor Roxby House Broughton & Co Suite 5 & 7 3rd Floor Roxby House, Sidcup, DA15 7EJ, England.



Company Fillings

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Natalie Price

Appointment date: 2023-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Clark

Termination date: 2023-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-13

Officer name: Ms Anne Britt Karunaratne

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-16

Officer name: Mr Peter Olumide Sofoluke

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Keenan

Termination date: 2020-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-07

New address: Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ

Old address: Roxby House Station Road Sidcup Kent DA15 7EJ England

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-29

New address: Roxby House Station Road Sidcup Kent DA15 7EJ

Old address: Roxby House Station Road Sidcup Kent DA15 7EJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Address

Type: AD01

Old address: 60 Telford Road New Eltham SE9 3rd

New address: Roxby House Station Road Sidcup Kent DA15 7EJ

Change date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Clark

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helmut Kunert

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-29

Officer name: Gillian Margaret Scales

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Mcmahon

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Caroline Ross

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giovanni Parodi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helmut Kunert

Change date: 2010-09-20

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Anne Keenan

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Gillian Margaret Scales

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Ann Waite

Change date: 2010-09-20

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pamela Mcmahon

Change date: 2010-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 20 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 20 Sep 2008

Category: Annual-return

Type: AR01

Made up date: 2008-09-20

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed helmut kunert

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 06/11/06 from: 38 holmdale road chislehurst kent BR7 6BZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/04; change of members

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 15/10/04 from: 10 repton court the avenue beckenham kent BR3 5EN

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/03; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/01; change of members

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/00; change of members

Documents

View document PDF

Legacy

Date: 04 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/98; change of members

Documents

View document PDF


Some Companies

ALMER VALLEY LIMITED

WINDOVER HOUSE,SALISBURY,SP1 2DR

Number:09628971
Status:ACTIVE
Category:Private Limited Company

C. J. HORTONS LIMITED

40 MURDOCK ROAD,BICESTER,OX26 4PP

Number:06652213
Status:ACTIVE
Category:Private Limited Company

CHAPMAN FS CONSULTING LIMITED

15 RAVEL CLOSE,MILTON KEYNES,MK7 8EY

Number:06676834
Status:ACTIVE
Category:Private Limited Company

CHESTERFIELD DIAGNOSTIC & REPAIR CENTRE LTD.

16 GREENWAYS,CHESTERFIELD,S40 3HF

Number:08271159
Status:ACTIVE
Category:Private Limited Company

EQUITY TRUST CONSULTANTS (UK) LIMITED

6 ST ANDREW STREET,LONDON,EC4A 3AE

Number:04759546
Status:ACTIVE
Category:Private Limited Company

ICF SCOTLAND LIMITED

9 TURNBULL WAY,LIVINGSTON,EH54 8RB

Number:SC478679
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source