AVENUE RESIDENTS ASSOCIATION LIMITED(THE)

Belgarum Property Management Ltd The Estate Office Belgarum Property Management Ltd The Estate Office, Winchester, SO22 5QD, United Kingdom
StatusDISSOLVED
Company No.01564599
Category
Incorporated29 May 1981
Age43 years, 20 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 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

Gazette dissolved compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Pike

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Belgarum Property Management Ltd

Documents

View document PDF

Termination secretary company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Alder

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Pike

Documents

View document PDF

Termination director company

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Celia Armstrong

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Margaret Pike

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 21 Jul 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/12/08

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/12/07

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/12/06

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/12/05

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Jan 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/12/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/12/03

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Feb 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/12/02

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/12/01

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/12/00

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/12/99

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/12/98

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/12/97

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jan 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/12/96

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/12/95

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jan 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/12/94

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 30 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jan 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/12/93

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Jan 1993

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/12/92

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 1992

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/12/91

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Feb 1991

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/12/90

Documents

View document PDF

Legacy

Date: 25 Apr 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 1990

Category: Annual-return

Type: 363

Description: Annual return made up to 31/12/89

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 1989

Category: Annual-return

Type: 363

Description: Annual return made up to 05/12/88

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 May 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Apr 1988

Category: Annual-return

Type: 363

Description: Annual return made up to 23/09/87

Documents

View document PDF

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

View document PDF


Some Companies

CASE IN POINT CONSULTING LIMITED

1B BLAKE MEWS,RICHMOND,TW9 3GA

Number:11886698
Status:ACTIVE
Category:Private Limited Company

DUREST DIRECT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09326626
Status:ACTIVE
Category:Private Limited Company

ELECTECH NORTHERN LTD

CEDAR LODGE YORK ROAD,YORK,YO43 3PH

Number:09811202
Status:ACTIVE
Category:Private Limited Company

PAWMITS LTD

10 KEYWORTH CLOSE,TONBRIDGE,TN12 6UL

Number:10380463
Status:ACTIVE
Category:Private Limited Company

PELMEED LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11124842
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROCK OF AGES MUSIC LIMITED

W H PRIOR,DONCASTER,DN4 5FB

Number:04933513
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