AVEBEC RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 00863940 |
Category | Private Limited Company |
Incorporated | 12 Nov 1965 |
Age | 58 years, 6 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 29 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Clark
Documents
Termination director company with name
Date: 26 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helmut Kunert
Documents
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
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
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
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
Termination director company with name
Date: 17 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Mcmahon
Documents
Appoint person director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Caroline Ross
Documents
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
Appoint person director company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Giovanni Parodi
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed helmut kunert
Documents
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
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/07; full list of members
Documents
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
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/06; full list of members
Documents
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
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
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
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/05; full list of members
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/04; change of members
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 17 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 18 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/03; change of members
Documents
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
Legacy
Date: 09 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/02; full list of members
Documents
Legacy
Date: 09 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 18 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/01; change of members
Documents
Legacy
Date: 18 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 29 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/00; change of members
Documents
Legacy
Date: 04 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/99; full list of members
Documents
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
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 29 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/98; change of members
Documents
Some Companies
WINDOVER HOUSE,SALISBURY,SP1 2DR
Number: | 09628971 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 MURDOCK ROAD,BICESTER,OX26 4PP
Number: | 06652213 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
9 TURNBULL WAY,LIVINGSTON,EH54 8RB
Number: | SC478679 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |