AVENUE CORPORATE SERVICES LIMITED
Status | ACTIVE |
Company No. | 02189990 |
Category | Private Limited Company |
Incorporated | 09 Nov 1987 |
Age | 36 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
AVENUE CORPORATE SERVICES LIMITED is an active private limited company with number 02189990. It was incorporated 36 years, 6 months, 21 days ago, on 09 November 1987. The company address is Flat 3 Halley Flat 3 Halley, London, N3 1BY, England.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change account reference date company current extended
Date: 24 May 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA01
New date: 2023-05-31
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change person director company with change date
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julia Rachel Walker
Change date: 2022-07-26
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change to a person with significant control
Date: 18 Jun 2021
Action Date: 17 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-17
Psc name: Mr Norman Fetterman
Documents
Change person director company with change date
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-17
Officer name: Mrs Valerie Fetterman
Documents
Change person director company with change date
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-17
Officer name: Mr Norman Fetterman
Documents
Change person secretary company with change date
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Valerie Fetterman
Change date: 2021-06-17
Documents
Change to a person with significant control
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-17
Psc name: Mrs Valerie Fetterman
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Address
Type: AD01
New address: Flat 3 Halley 31 Dollis Avenue London N3 1BY
Change date: 2021-06-17
Old address: 10 Elm Walk London NW3 7NP
Documents
Change to a person with significant control
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-17
Psc name: Mr Norman Fetterman
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Appoint person director company with name date
Date: 18 Nov 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-15
Officer name: Mrs Julia Rachel Walker
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 14 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Termination director company with name termination date
Date: 28 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-30
Officer name: Richard Simon Fetterman
Documents
Termination director company with name termination date
Date: 28 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-30
Officer name: Richard William Walker
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 10 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 11 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Appoint person director company with name date
Date: 29 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-14
Officer name: Mr Richard William Walker
Documents
Appoint person director company with name date
Date: 29 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Simon Fetterman
Appointment date: 2017-11-14
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Change person director company with change date
Date: 06 Jun 2014
Action Date: 06 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-06
Officer name: Valerie Fetterman
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/06; full list of members
Documents
Legacy
Date: 25 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 14 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 17 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 17 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 07 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/00; full list of members
Documents
Legacy
Date: 02 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/99 to 30/04/00
Documents
Accounts with accounts type dormant
Date: 22 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 06 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/99; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 16 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/98; full list of members
Documents
Legacy
Date: 02 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/97; no change of members
Documents
Legacy
Date: 30 May 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 30 May 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 17/03/97 from: 59 avenue road london. NW8 6HR
Documents
Accounts with accounts type dormant
Date: 21 Feb 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type dormant
Date: 19 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 03 Jun 1996
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/96; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 11 May 1995
Category: Annual-return
Type: 363x
Description: Return made up to 10/05/95; full list of members
Documents
Legacy
Date: 01 Jul 1994
Category: Annual-return
Type: 363x
Description: Return made up to 10/05/94; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Accounts with accounts type dormant
Date: 17 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 02 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/93; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Resolution
Date: 04 Nov 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Nov 1992
Category: Address
Type: 287
Description: Registered office changed on 01/11/92 from: 27-31 blandford street london W1H 3AD
Documents
Legacy
Date: 02 Jul 1992
Category: Annual-return
Type: 363x
Description: Return made up to 10/05/92; full list of members
Documents
Accounts with accounts type small
Date: 06 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 21 Jun 1991
Category: Annual-return
Type: 363x
Description: Return made up to 10/05/91; full list of members
Documents
Accounts with accounts type small
Date: 22 Oct 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 11 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 10/08/90; full list of members
Documents
Legacy
Date: 10 Oct 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 26 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 10/05/89; full list of members
Documents
Accounts with accounts type full
Date: 16 Jun 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 04 Dec 1988
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/11 to 31/12
Documents
Legacy
Date: 29 Dec 1987
Category: Capital
Type: PUC 5
Description: Wd 24/11/87 pd 11/11/87--------- £ si 2@1
Documents
Legacy
Date: 27 Nov 1987
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/11
Documents
Legacy
Date: 17 Nov 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 17 Nov 1987
Category: Address
Type: 287
Description: Registered office changed on 17/11/87 from: 124-128 city road london EC1Y 2NJ
Documents
Resolution
Date: 17 Nov 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
116 DRUMMOND STREET,LONDON,NW1 2HN
Number: | 10213532 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 MARKET SQUARE,LIVERPOOL,L32 8ZQ
Number: | 08412238 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SPUR ROAD,PORTSMOUTH,PO6 3EB
Number: | 08882076 |
Status: | ACTIVE |
Category: | Private Limited Company |
1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB
Number: | 04448902 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEEN MARGARET UNIVERSITY, EDINBURGH
QUEEN MARGARET UNIVERSITY DRIVE,EAST LOTHIAN,EH21 6UU
Number: | SC007335 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SIMFLEX GRILLES AND CLOSURES LIMITED
9 WOBURN STREET,BEDFORDSHIRE,MK45 2HP
Number: | 02347541 |
Status: | ACTIVE |
Category: | Private Limited Company |