AVENUE RESIDENTS ASSOCIATION LIMITED(THE)
Status | DISSOLVED |
Company No. | 01564599 |
Category | |
Incorporated | 29 May 1981 |
Age | 43 years, 20 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2023 |
Years | 1 year, 2 months, 7 days |
SUMMARY
AVENUE RESIDENTS ASSOCIATION LIMITED(THE) is an dissolved with number 01564599. It was incorporated 43 years, 20 days ago, on 29 May 1981 and it was dissolved 1 year, 2 months, 7 days ago, on 11 April 2023. The company address is Belgarum Property Management Ltd The Estate Office Belgarum Property Management Ltd The Estate Office, Winchester, SO22 5QD, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Termination director company with name termination date
Date: 09 May 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Pike
Termination date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2022
Action Date: 23 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-23
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Address
Type: AD01
Old address: The Estate Office Manor Estate Kilham Lane Winchester SO22 5QD
New address: Belgarum Property Management Ltd the Estate Office Manor Estate Kilham Lane Winchester SO22 5QD
Change date: 2021-11-22
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2020
Action Date: 23 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-23
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2020
Action Date: 23 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-23
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 30 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 30 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-30
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2018
Action Date: 23 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-23
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 30 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-30
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 23 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-23
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2017
Action Date: 23 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-23
Documents
Confirmation statement with updates
Date: 30 Dec 2016
Action Date: 30 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-30
Documents
Annual return company with made up date no member list
Date: 25 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2015
Action Date: 23 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-23
Documents
Annual return company with made up date no member list
Date: 26 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2014
Action Date: 23 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-23
Documents
Annual return company with made up date no member list
Date: 27 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2013
Action Date: 23 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-23
Documents
Annual return company with made up date no member list
Date: 16 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Termination secretary company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Pike
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2012
Action Date: 23 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-23
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2012
Action Date: 23 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-23
Documents
Appoint corporate secretary company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Belgarum Property Management Ltd
Documents
Termination secretary company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Laura Alder
Documents
Appoint person director company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Margaret Pike
Documents
Termination director company
Date: 22 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Celia Armstrong
Documents
Annual return company with made up date no member list
Date: 04 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2011
Action Date: 23 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-23
Documents
Annual return company with made up date no member list
Date: 11 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Appoint person secretary company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Margaret Pike
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2010
Action Date: 23 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-23
Documents
Annual return company with made up date no member list
Date: 11 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Celia Margaret Armstrong
Documents
Gazette filings brought up to date
Date: 29 Jul 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 23 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-23
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/12/08
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/12/07
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2008
Action Date: 23 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-23
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2007
Action Date: 23 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-23
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/06
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 17 May 2006
Action Date: 23 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-23
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/05
Documents
Legacy
Date: 10 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 10/10/05 from: 5 & 6 city business centre hyde street winchester hampshire SO23 7TA
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2005
Action Date: 23 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-23
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/04
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2004
Action Date: 23 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-23
Documents
Legacy
Date: 25 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Feb 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/03
Documents
Legacy
Date: 15 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 15/04/03 from: the tor coronation road south ascot berks SL5 9LP
Documents
Accounts with accounts type full
Date: 17 Mar 2003
Action Date: 23 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-23
Documents
Legacy
Date: 28 Feb 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/02
Documents
Accounts with accounts type full
Date: 06 Mar 2002
Action Date: 23 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-23
Documents
Legacy
Date: 17 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/01
Documents
Legacy
Date: 13 Feb 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/00
Documents
Accounts with accounts type full
Date: 28 Dec 2000
Action Date: 23 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-23
Documents
Legacy
Date: 25 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/99
Documents
Accounts with accounts type full
Date: 13 Dec 1999
Action Date: 23 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-23
Documents
Legacy
Date: 10 Feb 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/98
Documents
Accounts with accounts type full
Date: 24 Nov 1998
Action Date: 23 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-23
Documents
Legacy
Date: 20 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/97
Documents
Legacy
Date: 12 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 08 Dec 1997
Action Date: 23 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-23
Documents
Legacy
Date: 16 Jan 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/96
Documents
Accounts with accounts type full
Date: 03 Nov 1996
Action Date: 23 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-23
Documents
Legacy
Date: 15 Feb 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/95
Documents
Accounts with accounts type small
Date: 13 Sep 1995
Action Date: 23 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-23
Documents
Legacy
Date: 15 Jan 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/94
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 30 Aug 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 23 Aug 1994
Action Date: 23 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-23
Documents
Legacy
Date: 27 Jan 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/93
Documents
Accounts with accounts type small
Date: 18 Nov 1993
Action Date: 23 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-23
Documents
Accounts with accounts type full
Date: 02 Apr 1993
Action Date: 23 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-23
Documents
Legacy
Date: 10 Jan 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/92
Documents
Accounts with accounts type full
Date: 27 Feb 1992
Action Date: 23 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-23
Documents
Legacy
Date: 07 Feb 1992
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/91
Documents
Accounts with accounts type full
Date: 21 Feb 1991
Action Date: 23 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-23
Documents
Legacy
Date: 21 Feb 1991
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/12/90
Documents
Legacy
Date: 25 Apr 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 25 Apr 1990
Category: Annual-return
Type: 363
Description: Annual return made up to 31/12/89
Documents
Accounts with accounts type full
Date: 29 Nov 1989
Action Date: 23 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-23
Documents
Legacy
Date: 24 Feb 1989
Category: Address
Type: 287
Description: Registered office changed on 24/02/89 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR
Documents
Legacy
Date: 09 Jan 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 09 Jan 1989
Category: Annual-return
Type: 363
Description: Annual return made up to 05/12/88
Documents
Accounts with accounts type full
Date: 13 Nov 1988
Action Date: 23 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-23
Documents
Legacy
Date: 10 May 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 03 May 1988
Action Date: 23 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-23
Documents
Legacy
Date: 18 Apr 1988
Category: Annual-return
Type: 363
Description: Annual return made up to 23/09/87
Documents
Accounts with accounts type full
Date: 12 Aug 1987
Action Date: 23 Jun 1986
Category: Accounts
Type: AA
Made up date: 1986-06-23
Documents
Some Companies
CASE IN POINT CONSULTING LIMITED
1B BLAKE MEWS,RICHMOND,TW9 3GA
Number: | 11886698 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09326626 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR LODGE YORK ROAD,YORK,YO43 3PH
Number: | 09811202 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 KEYWORTH CLOSE,TONBRIDGE,TN12 6UL
Number: | 10380463 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11124842 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
W H PRIOR,DONCASTER,DN4 5FB
Number: | 04933513 |
Status: | ACTIVE |
Category: | Private Limited Company |