AVIV COURT RESIDENTS COMPANY LIMITED

Elizabeth House Unit 13 Fordingbridge Business Park Elizabeth House Unit 13 Fordingbridge Business Park, Fordingbridge, SP6 1BZ, Hampshire, United Kingdom
StatusACTIVE
Company No.01481311
CategoryPrivate Limited Company
Incorporated25 Feb 1980
Age44 years, 2 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anne Crosby Hammond

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Hammond

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Ashdown

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Restall

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Edward Restall

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kay salway

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director derek restall

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director dacia plant

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director denise hope

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director vanessa grisdale

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director benjamin crofton

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david annable

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director panayiotis hadjisotiriou

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary joseph hammond

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed caroline kelleway

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director leslie lyons

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/08; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed david richard annable

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

7 VERONICA ROAD LIMITED

7 VERONICA ROAD,,SW17 8QL

Number:04667446
Status:ACTIVE
Category:Private Limited Company

AUTO SIGMA LTD

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

DEFEATING LANGUAGE LIMITED

64 SANDPIPER CLOSE,TILBURY,RM18 8FA

Number:10933421
Status:ACTIVE
Category:Private Limited Company

H. HANNA LIMITED

19 FINSBURY DRIVE,TELFORD,TF2 9GU

Number:07485023
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:01169677
Status:ACTIVE
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