AVIV COURT RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 01481311 |
Category | Private Limited Company |
Incorporated | 25 Feb 1980 |
Age | 44 years, 2 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
AVIV COURT RESIDENTS COMPANY LIMITED is an active private limited company with number 01481311. It was incorporated 44 years, 2 months, 4 days ago, on 25 February 1980. The company address is Elizabeth House Unit 13 Fordingbridge Business Park Elizabeth House Unit 13 Fordingbridge Business Park, Fordingbridge, SP6 1BZ, Hampshire, United Kingdom.
Company Fillings
Change person director company with change date
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Panayiotis Harjisotiriou (Flat 9)
Change date: 2024-03-26
Documents
Termination director company with name termination date
Date: 05 Mar 2024
Action Date: 04 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-04
Officer name: Karen Lynn Hartburn
Documents
Change person director company with change date
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Lynn Hartburn
Change date: 2024-02-01
Documents
Change person director company with change date
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-01
Officer name: Mr Panayiotis Harjisotiriou (Flat 9)
Documents
Change person director company with change date
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Vanessa Christine Grisdale
Change date: 2024-02-01
Documents
Change corporate secretary company with change date
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2024-02-01
Officer name: Napier Management Services Ltd
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-01
New address: Elizabeth House Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ
Old address: Unit 13 Elizabeth House Ashford Road Fordingbridge SP6 1BZ England
Documents
Appoint corporate secretary company with name date
Date: 22 Nov 2023
Action Date: 19 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Napier Management Services Ltd
Appointment date: 2023-10-19
Documents
Termination secretary company with name termination date
Date: 22 Nov 2023
Action Date: 19 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony John Mellery-Pratt
Termination date: 2023-10-19
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-22
Old address: 10 Exeter Road Bournemouth Dorset BH2 5AN United Kingdom
New address: Unit 13 Elizabeth House Ashford Road Fordingbridge SP6 1BZ
Documents
Appoint person director company with name date
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Panayiotis Harjisotiriou (Flat 9)
Appointment date: 2023-10-17
Documents
Confirmation statement with updates
Date: 04 Jul 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Termination director company with name termination date
Date: 12 Jul 2022
Action Date: 05 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Cyril Williams
Termination date: 2022-07-05
Documents
Confirmation statement with updates
Date: 04 Jul 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 11 Oct 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-10
Officer name: Ian Jeffrey Paul Bond
Documents
Confirmation statement with updates
Date: 30 Jun 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 24 May 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Lynn Hartburn
Change date: 2021-05-24
Documents
Change person director company with change date
Date: 24 May 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Vanessa Christine Grisdale
Change date: 2021-05-24
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Address
Type: AD01
New address: 10 Exeter Road Bournemouth Dorset BH2 5AN
Change date: 2021-03-05
Old address: 10 Exeter Rd 10 Exeter Road Bournemouth BH2 5AN England
Documents
Appoint person secretary company with name date
Date: 23 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-02-01
Officer name: Mr Anthony John Mellery-Pratt
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-23
Old address: 13 Queens Road Bournemouth BH2 6BA England
New address: 10 Exeter Rd 10 Exeter Road Bournemouth BH2 5AN
Documents
Termination secretary company with name termination date
Date: 22 Jan 2021
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-12-10
Officer name: Jen Admin Ltd
Documents
Termination secretary company with name termination date
Date: 22 Jan 2021
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-12-10
Officer name: Flat Management Ltd
Documents
Confirmation statement with updates
Date: 30 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Appoint person director company with name date
Date: 23 Apr 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Vanessa Christine Grisdale
Appointment date: 2020-03-16
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Appoint person director company with name date
Date: 01 Mar 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-28
Officer name: Karen Lynn Hartburn
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-28
Officer name: Sonia Jeanne Norgan
Documents
Appoint corporate secretary company with name date
Date: 06 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-12-01
Officer name: Flat Management Ltd
Documents
Confirmation statement with updates
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Confirmation statement with updates
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Termination secretary company with name termination date
Date: 27 Apr 2018
Action Date: 22 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caroline Kelleway
Termination date: 2018-04-22
Documents
Appoint corporate secretary company with name date
Date: 26 Apr 2018
Action Date: 22 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Jen Admin Ltd
Appointment date: 2018-04-22
Documents
Change person director company with change date
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Cyril Williams
Change date: 2018-04-26
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Address
Type: AD01
Old address: Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF
New address: 13 Queens Road Bournemouth BH2 6BA
Change date: 2018-04-26
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-13
Officer name: Charles Frederick Thomas West
Documents
Termination director company with name termination date
Date: 21 Jan 2015
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivy Louisa Jones
Termination date: 2014-12-02
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 19 Dec 2014
Action Date: 11 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-12-11
Officer name: Michael Cyril Williams
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Appoint person director company with name date
Date: 20 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sonia Jeanne Norgan
Appointment date: 2014-11-03
Documents
Appoint person director company with name date
Date: 13 Nov 2014
Action Date: 28 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-28
Officer name: Charles Frederick Thomas West
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 03 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-03
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anne Crosby Hammond
Documents
Termination director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Hammond
Documents
Termination director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Ashdown
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 03 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-03
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 03 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-03
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Termination director company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Restall
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 03 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-03
Documents
Change person director company with change date
Date: 07 Dec 2010
Action Date: 03 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-03
Officer name: Mr Joseph Charles Anthony Hammond
Documents
Change person director company with change date
Date: 07 Dec 2010
Action Date: 03 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-03
Officer name: Ivy Louisa Jones
Documents
Change person director company with change date
Date: 07 Dec 2010
Action Date: 03 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Ashdown
Change date: 2010-12-03
Documents
Appoint person director company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek Edward Restall
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-03
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Charles Anthony Hammond
Change date: 2009-12-03
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ivy Louisa Jones
Change date: 2009-12-03
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Ashdown
Change date: 2009-12-03
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kay salway
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director derek restall
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director dacia plant
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director denise hope
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director vanessa grisdale
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director benjamin crofton
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david annable
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director panayiotis hadjisotiriou
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary joseph hammond
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed caroline kelleway
Documents
Legacy
Date: 19 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 19/06/2009 from dene lodge 38 western road poole dorset BH13 6EU
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director leslie lyons
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/08; change of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed david richard annable
Documents
Legacy
Date: 07 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
7 VERONICA ROAD,,SW17 8QL
Number: | 04667446 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 PEMBURY ROAD,LONDON,E5 8LY
Number: | 11866135 |
Status: | ACTIVE |
Category: | Private Limited Company |
CDR HEALTH & BEAUTY SOLUTIONS LTD
136-137, CHURCHILL HOUSE,BOREHAMWOOD,WD6 2HP
Number: | 10822766 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 SANDPIPER CLOSE,TILBURY,RM18 8FA
Number: | 10933421 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 FINSBURY DRIVE,TELFORD,TF2 9GU
Number: | 07485023 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SHELL CHINA EXPLORATION AND PRODUCTION COMPANY LIMITED
SHELL CENTRE,,SE1 7NA
Number: | 01169677 |
Status: | ACTIVE |
Category: | Private Limited Company |