AUTUMN VIEWS LIMITED

22 22 St. Catherines Road, Bournemouth, BH6 4AB, England
StatusACTIVE
Company No.04419611
CategoryPrivate Limited Company
Incorporated18 Apr 2002
Age22 years, 1 month, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/04 to 30/06/04

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 03/09/02--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CPT BUILDING SOLUTIONS LTD

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

DADS EM LTD

5 MAIDENS DALE,NOTTINGHAM,NG5 8LQ

Number:10247558
Status:ACTIVE
Category:Private Limited Company

FALMOUTH BREWING COMPANY LTD

THE OLD STABLE,FALMOUTH,TR11 3HX

Number:09482850
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KAYMAZ LTD

573 HOLDERNESS ROAD,HULL,HU8 9AA

Number:07581398
Status:ACTIVE
Category:Private Limited Company

MARK CRICHTON WEALTH LTD

6 GREENBRAES CRESCENT,MONTROSE,DD10 0NG

Number:SC600989
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source