AVENUE HOUSE BISHOPTON (MANAGEMENT) LIMITED
Status | ACTIVE |
Company No. | 01586221 |
Category | Private Limited Company |
Incorporated | 16 Sep 1981 |
Age | 42 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
AVENUE HOUSE BISHOPTON (MANAGEMENT) LIMITED is an active private limited company with number 01586221. It was incorporated 42 years, 8 months, 23 days ago, on 16 September 1981. The company address is 20 Shelley Road, Stratford-upon-avon, CV37 7JR, England.
Company Fillings
Appoint person director company with name date
Date: 07 Mar 2024
Action Date: 06 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Spencer Evans
Appointment date: 2024-03-06
Documents
Confirmation statement with updates
Date: 15 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Notification of a person with significant control
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-12-07
Psc name: Mo Foreman
Documents
Cessation of a person with significant control
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carl Griffin
Cessation date: 2023-12-07
Documents
Termination director company with name termination date
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Griffin
Termination date: 2023-12-07
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Termination director company with name termination date
Date: 19 Jul 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-30
Officer name: Grahame Harris
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 15 Sep 2022
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-15
Officer name: Mr Carl Griffin
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Address
Type: AD01
New address: 20 Shelley Road Stratford-upon-Avon CV37 7JR
Old address: 5 Avenue House the Avenue Bishopton Stratford-upon-Avon CV37 0RH England
Change date: 2022-03-14
Documents
Appoint person secretary company with name date
Date: 14 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-03-11
Officer name: Mrs Mo Foreman
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-18
New address: 5 Avenue House the Avenue Bishopton Stratford-upon-Avon CV37 0RH
Old address: C/O Mrs Griffin 5 Flat 5 Avenue House the Avenue Stratford on Avon CV37 0RH United Kingdom
Documents
Notification of a person with significant control
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carl Griffin
Notification date: 2022-02-18
Documents
Appoint person director company with name date
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-18
Officer name: Mr Carl Griffin
Documents
Termination director company with name termination date
Date: 10 Feb 2022
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-07
Officer name: June Ann Griffin
Documents
Cessation of a person with significant control
Date: 10 Feb 2022
Action Date: 07 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-07
Psc name: June Griffin
Documents
Termination secretary company with name termination date
Date: 07 Feb 2022
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: June Ann Griffin
Termination date: 2022-01-07
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 15 Dec 2020
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Appoint person director company with name date
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-16
Officer name: Ms Sarnjit Flora
Documents
Termination director company with name termination date
Date: 30 Sep 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Macdonald
Termination date: 2020-07-17
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Accounts with accounts type unaudited abridged
Date: 01 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person secretary company with name date
Date: 10 Feb 2017
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-07-01
Officer name: Mrs June Ann Griffin
Documents
Termination secretary company with name termination date
Date: 10 Feb 2017
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-01
Officer name: Helen Elizabeth Cooper
Documents
Confirmation statement with updates
Date: 18 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Appoint person director company with name date
Date: 13 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Samantha Macdonald
Appointment date: 2016-09-01
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Address
Type: AD01
New address: C/O Mrs Griffin 5 Flat 5 Avenue House the Avenue Stratford on Avon CV37 0RH
Old address: Flat 1 Avenue House the Avenue, Bishopton Stratford upon Avon Warwickshire CV37 0RH
Change date: 2016-07-05
Documents
Termination director company with name termination date
Date: 02 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-01
Officer name: Ian Chisholm
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2013
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2011
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Appoint person secretary company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Helen Elizabeth Cooper
Documents
Termination secretary company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Grahame Harris
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 13 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-13
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Grahame Harris
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 26 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Grahame Harris
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ian Chisholm
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs June Ann Griffin
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Helen Elizabeth Cooper
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/07; full list of members
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 07 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/05; full list of members
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/04; full list of members
Documents
Legacy
Date: 12 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 02 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/02; full list of members
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 19 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/01; full list of members
Documents
Accounts with accounts type full
Date: 07 Feb 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 08 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/00; full list of members
Documents
Legacy
Date: 06 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 06/03/00 from: flat 4 avenue house bishopton stratford-upon-avon warwickshire
Documents
Legacy
Date: 06 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/99; full list of members
Documents
Accounts with accounts type full
Date: 21 Feb 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 27 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 15 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 11 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/98; full list of members
Documents
Legacy
Date: 25 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/97; full list of members
Documents
Accounts with accounts type full
Date: 25 Jan 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Accounts with accounts type full
Date: 21 Jan 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 14 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/96; full list of members
Documents
Accounts with accounts type small
Date: 11 Mar 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 19 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/95; full list of members
Documents
Legacy
Date: 19 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
THE FIRS ALCESTER ROAD,BIRMINGHAM,B48 7HT
Number: | 08031529 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 SOUTHVIEW DRIVE,LONDON,E18 1NS
Number: | 06982472 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDEN DRAGON UPPERMILL LIMITED
469 KINGSWAY,MANCHESTER,M19 1NR
Number: | 07869160 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WEDMORE STREET,LONDON,N19 4RU
Number: | 11879429 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BISHOPSTEIGNTON,SOUTHEND-ON-SEA,SS3 8AD
Number: | 11968196 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 WINSLEY HILL,BATH,BA2 7FA
Number: | 05195886 |
Status: | ACTIVE |
Category: | Private Limited Company |