AVONMEAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02050027 |
Category | Private Limited Company |
Incorporated | 26 Aug 1986 |
Age | 37 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
AVONMEAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 02050027. It was incorporated 37 years, 9 months, 12 days ago, on 26 August 1986. The company address is Unit 26, Osprey Court Hawkfield Way Unit 26, Osprey Court Hawkfield Way, Bristol, BS14 0BB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 13 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 11 Mar 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garry Stuart Temple
Termination date: 2020-02-27
Documents
Termination director company with name termination date
Date: 14 Feb 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-12
Officer name: Frances Sian Ellis
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Termination director company with name termination date
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Harvey Bailey
Termination date: 2019-11-18
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 06 Feb 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Gardos
Termination date: 2019-01-24
Documents
Confirmation statement with updates
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Appoint person director company with name date
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sarah Jane Matthews
Appointment date: 2018-08-10
Documents
Appoint person secretary company with name date
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-06-22
Officer name: Easton Bevins Block Management
Documents
Termination secretary company with name termination date
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-22
Officer name: Melissa Goddard
Documents
Appoint person secretary company with name date
Date: 14 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Melissa Goddard
Appointment date: 2018-05-14
Documents
Termination secretary company with name termination date
Date: 14 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sukita Stevenson
Termination date: 2018-05-14
Documents
Termination director company with name termination date
Date: 02 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-01
Officer name: Benjamin Bennett
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Address
Type: AD01
New address: Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB
Change date: 2017-06-12
Old address: Easton Bevins 436-440 Gloucester Road Bristol Avon BS7 8TX
Documents
Appoint person director company with name date
Date: 14 Mar 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Harvey-Kelly
Appointment date: 2017-02-27
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 11 Jan 2017
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-20
Officer name: Mr Benjamin Bennett
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 28 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-31
Officer name: Clive Edward Richardson
Documents
Appoint person director company with name date
Date: 14 Jun 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Julia Gardos
Appointment date: 2016-03-30
Documents
Annual return company with made up date full list shareholders
Date: 11 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 small
Date: 16 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 30 Mar 2015
Action Date: 16 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Marion Patricia Brazier
Appointment date: 2015-03-16
Documents
Appoint person director company with name date
Date: 30 Mar 2015
Action Date: 16 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-16
Officer name: Mr Mark Budden Tucker
Documents
Termination secretary company with name termination date
Date: 30 Mar 2015
Action Date: 02 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Hodges
Termination date: 2014-07-02
Documents
Accounts with accounts type total exemption small
Date: 04 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: 05 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Appoint person secretary company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Sukita Stevenson
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 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: 06 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2010
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: 04 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: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Harvey Bailey
Change date: 2010-01-04
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Garry Stuart Temple
Change date: 2010-01-04
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clive Edward Richardson
Change date: 2010-01-04
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: Dr Frances Sian Ellis
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; no change of members
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / frances ellis / 30/12/2008
Documents
Legacy
Date: 18 Nov 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / garry temple / 22/09/2008
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/07; no change of members
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 20/06/07 from: c/o county estate management secretarial services LIMITED 79 new cavendish street london W1W 6XB
Documents
Legacy
Date: 12 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 12 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type total exemption full
Date: 05 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 13 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 13/10/05 from: 11 alma vale road clifton bristol BS8 2HL
Documents
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; change of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; change of members
Documents
Legacy
Date: 25 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 08 Nov 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; change of members
Documents
Accounts with accounts type full
Date: 09 Dec 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 04 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with accounts type full
Date: 02 Dec 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 20 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; change of members
Documents
Accounts with accounts type full
Date: 24 Nov 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 09 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; change of members
Documents
Accounts with accounts type small
Date: 24 Oct 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Some Companies
176 MONTON ROAD,MANCHESTER,M30 9GA
Number: | 09499940 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GLADSTONE DRIVE,SITTINGBOURNE,ME10 3BJ
Number: | 09132092 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUMANITARIAN RIGHTS ACTION LIMITED
30 CAULDON AVENUE,NEWCASTLE UNDER LYME,ST5 8PZ
Number: | 09235940 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUNRO BUSINESS ADVISORS LIMITED
SCHOOL HOUSE COMMON ROAD,SALISBURY,SP5 2SU
Number: | 09139510 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LYDFORD CLOSE,IVYBRIDGE,PL21 0YW
Number: | 10739525 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BRUNSWICK ROAD,PUDSEY,LS28 7NA
Number: | 09537329 |
Status: | ACTIVE |
Category: | Private Limited Company |