AVON AND BRUNSWICK HOUSE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02544158 |
Category | |
Incorporated | 28 Sep 1990 |
Age | 33 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
AVON AND BRUNSWICK HOUSE MANAGEMENT LIMITED is an active with number 02544158. It was incorporated 33 years, 8 months, 9 days ago, on 28 September 1990. The company address is 23 Worcester Road, Malvern, WR14 4QY, England.
Company Fillings
Accounts with accounts type micro entity
Date: 23 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Termination director company with name termination date
Date: 26 Aug 2022
Action Date: 18 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-18
Officer name: Ian Robert Stockwell
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-07
Old address: 21-23 Worcester Road Malvern Worcestershire WR14 4QY
New address: 23 Worcester Road Malvern WR14 4QY
Documents
Appoint person director company with name date
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-07
Officer name: Mr Michael John Garlick
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 07 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2015
Action Date: 07 Sep 2015
Category: Address
Type: AD01
Old address: 21 Worcester Road Malvern Worcestershire WR14 4QY
Change date: 2015-09-07
New address: 21-23 Worcester Road Malvern Worcestershire WR14 4QY
Documents
Appoint corporate secretary company with name date
Date: 19 Aug 2015
Action Date: 18 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-08-18
Officer name: Philip Laney & Jolly Ltd
Documents
Termination secretary company with name termination date
Date: 19 Aug 2015
Action Date: 18 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rhodes Rogers & Jolly Limited
Termination date: 2015-08-18
Documents
Termination director company with name termination date
Date: 26 Mar 2015
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Basil Henry Trevor Trevor Morgan
Termination date: 2014-11-20
Documents
Appoint person director company with name date
Date: 23 Mar 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-17
Officer name: Mrs Angela Cantrell
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 08 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 09 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Accounts with accounts type total exemption small
Date: 11 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 07 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Termination director company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Wright
Documents
Appoint person director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Robert Stockwell
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 08 Sep 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Change corporate secretary company with change date
Date: 08 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Rhodes Rogers & Jolly Limited
Change date: 2010-09-07
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Reverend Canon Basil Henry Trevor Trevor Morgan
Change date: 2010-09-07
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-07
Officer name: Patrick Hilary Wellington Wright
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/09/09
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/09/08
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/09/07
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/06
Documents
Accounts with accounts type total exemption small
Date: 23 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/05
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 28/02/05 from: 19 worcester road malvern worcestershire WR14 4QY
Documents
Legacy
Date: 26 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/04
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 02 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/03
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 17/04/03 from: 3 brunswick house graham road malvern worcestershire WR14 2HX
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/02
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 01 Oct 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/01
Documents
Accounts with accounts type full
Date: 14 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 27 Oct 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/00
Documents
Accounts with accounts type full
Date: 03 Dec 1999
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 04 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 04/11/99 from: 3 brunswick house graham road malvern worcestershire WR14 2HX
Documents
Legacy
Date: 04 Nov 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/99
Documents
Legacy
Date: 23 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 24 Nov 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 29 Sep 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/98
Documents
Legacy
Date: 26 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 02 Nov 1997
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 07 Oct 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/97
Documents
Accounts with accounts type full
Date: 04 Dec 1996
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 09 Oct 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/96
Documents
Legacy
Date: 04 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Dec 1995
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 13 Sep 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/95
Documents
Legacy
Date: 01 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 01 Mar 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 01 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Mar 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 01 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 01/03/95 from: avon house graham road malvern worcestershire WR14 2HX
Documents
Accounts with accounts type small
Date: 21 Nov 1994
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 14 Sep 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/94
Documents
Accounts with accounts type small
Date: 06 Apr 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Some Companies
ANDERSON ASSOCIATES (UK) LIMITED
THE OLD RECTORY,WEYBRIDGE,KT13 8DE
Number: | 04648050 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 NEW ROAD,PORTHCAWL,CF36 5DL
Number: | 09701011 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BLACKLANDS CRESCENT,FOREST ROW,RH18 5NN
Number: | 10747735 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 ST. LEONARD'S STREET,EDINBURGH,EH8 9QY
Number: | SC457104 |
Status: | ACTIVE |
Category: | Private Limited Company |
124-126 CHURCH HILL,LOUGHTON,IG10 1LH
Number: | 06834214 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 12 RIVER COURT,DUNDEE,DD1 3JT
Number: | SC407695 |
Status: | ACTIVE |
Category: | Private Limited Company |