AUTUMN VIEWS LIMITED
Status | ACTIVE |
Company No. | 04419611 |
Category | Private Limited Company |
Incorporated | 18 Apr 2002 |
Age | 22 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
AUTUMN VIEWS LIMITED is an active private limited company with number 04419611. It was incorporated 22 years, 1 month, 11 days ago, on 18 April 2002. The company address is 22 22 St. Catherines Road, Bournemouth, BH6 4AB, England.
Company Fillings
Accounts with accounts type dormant
Date: 23 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Accounts with accounts type dormant
Date: 22 Feb 2023
Action Date: 23 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-23
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Accounts with accounts type dormant
Date: 21 Feb 2022
Action Date: 23 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-23
Documents
Termination director company with name termination date
Date: 27 Jan 2022
Action Date: 07 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Haywood
Termination date: 2021-12-07
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type dormant
Date: 28 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type dormant
Date: 09 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Appoint person director company with name date
Date: 09 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-09
Officer name: Mr Gordon Potter
Documents
Termination director company with name termination date
Date: 07 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Pearce
Termination date: 2019-05-01
Documents
Accounts with accounts type dormant
Date: 11 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type dormant
Date: 15 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Confirmation statement with updates
Date: 30 Dec 2016
Action Date: 28 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-28
Documents
Termination director company with name termination date
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-01
Officer name: Peter John Pearce
Documents
Appoint person director company with name date
Date: 01 Nov 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Pearce
Appointment date: 2016-09-01
Documents
Appoint person director company with name date
Date: 31 Oct 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-01
Officer name: Mr John Haywood
Documents
Termination director company with name termination date
Date: 31 Oct 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Haywood
Termination date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Address
Type: AD01
New address: PO Box BH6 4AB 22 22 st. Catherines Road Bournemouth BH6 4AB
Old address: 115 Southbourne Overcliff Drive Bournemouth Dorset BH6 3NP
Change date: 2016-09-22
Documents
Termination director company with name termination date
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Michael Martin
Termination date: 2016-09-21
Documents
Termination secretary company with name termination date
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-21
Officer name: David Michael Martin
Documents
Termination director company with name termination date
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Ann Martin
Termination date: 2016-09-21
Documents
Appoint person director company with name date
Date: 02 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-31
Officer name: Mr Peter John Pearce
Documents
Accounts with accounts type dormant
Date: 11 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 16 Feb 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-12
Officer name: Mr Paul James Brocklehurst
Documents
Annual return company with made up date full list shareholders
Date: 01 Jan 2016
Action Date: 28 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-28
Documents
Accounts with accounts type dormant
Date: 13 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 28 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-28
Documents
Accounts with accounts type dormant
Date: 14 Jul 2014
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: 28 Dec 2013
Action Date: 28 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-28
Documents
Accounts with accounts type dormant
Date: 16 Jul 2013
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: 28 Dec 2012
Action Date: 28 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-28
Documents
Accounts with accounts type dormant
Date: 08 Aug 2012
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: 28 Dec 2011
Action Date: 28 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-28
Documents
Change person director company with change date
Date: 28 Dec 2011
Action Date: 28 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-28
Officer name: Christine Ann Martin
Documents
Change person director company with change date
Date: 28 Dec 2011
Action Date: 28 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Michael Martin
Change date: 2011-12-28
Documents
Accounts with accounts type dormant
Date: 10 Aug 2011
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: 13 Jan 2011
Action Date: 28 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-28
Documents
Accounts with accounts type dormant
Date: 22 Jul 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: 11 Jan 2010
Action Date: 28 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-28
Documents
Accounts with accounts type dormant
Date: 27 Jul 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jul 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/07; no change of members
Documents
Accounts with accounts type dormant
Date: 01 Aug 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 28/09/06 from: 22 saint catherines road southbourne bournemouth dorset
Documents
Accounts with accounts type dormant
Date: 15 Sep 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Sep 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Sep 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 26 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/04; full list of members
Documents
Legacy
Date: 25 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/04 to 30/06/04
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 14/08/03 from: 15 stewards green road epping essex CM16 7BX
Documents
Accounts with accounts type dormant
Date: 20 Jun 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 27 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/03; full list of members
Documents
Legacy
Date: 27 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 03/09/02--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 07 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 07/08/02 from: 22 saint catherines road south bourne bournemouth BH6 4AB
Documents
Legacy
Date: 12 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
55 HOGHTON STREET,SOUTHPORT,PR9 0PG
Number: | 10316344 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUSHMAN & WAKEFIELD GLOBAL HOLDCO LIMITED
125 OLD BROAD STREET,LONDON,EC2N 1AR
Number: | 06779401 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MAIDENS DALE,NOTTINGHAM,NG5 8LQ
Number: | 10247558 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STABLE,FALMOUTH,TR11 3HX
Number: | 09482850 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
573 HOLDERNESS ROAD,HULL,HU8 9AA
Number: | 07581398 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GREENBRAES CRESCENT,MONTROSE,DD10 0NG
Number: | SC600989 |
Status: | ACTIVE |
Category: | Private Limited Company |