AVENALL COURT MANAGEMENT (CHELTENHAM) LIMITED
Status | ACTIVE |
Company No. | 04442885 |
Category | Private Limited Company |
Incorporated | 20 May 2002 |
Age | 22 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
AVENALL COURT MANAGEMENT (CHELTENHAM) LIMITED is an active private limited company with number 04442885. It was incorporated 22 years, 10 days ago, on 20 May 2002. The company address is Unit 26, Osprey Court Hawkfield Way Unit 26, Osprey Court Hawkfield Way, Bristol, BS14 0BB, England.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 22 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 20 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type micro entity
Date: 08 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
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: Alan Mcdade
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Appoint person secretary company with name date
Date: 14 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-05-08
Officer name: Mr Alan Mcdade
Documents
Termination secretary company with name termination date
Date: 14 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-08
Officer name: Simon Hodges
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Legacy
Date: 19 Sep 2017
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified form CH03 was removed from the public register on 09/05/2018 as it was invalid or ineffective
Documents
Change person director company with change date
Date: 04 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fiona Pearsall
Change date: 2017-05-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Change registered office address company with date old address new address
Date: 30 May 2017
Action Date: 30 May 2017
Category: Address
Type: AD01
Change date: 2017-05-30
New address: Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB
Old address: 436-440 Gloucester Road Horfield Bristol BS7 8TX
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Appoint person director company with name date
Date: 09 Nov 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Phillippa Jane Rimell
Appointment date: 2015-10-26
Documents
Termination director company with name termination date
Date: 28 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathryn Alexandra Kapp
Termination date: 2015-10-26
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Appoint person director company with name
Date: 11 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathryn Alexandra Kapp
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Change person director company with change date
Date: 23 Aug 2011
Action Date: 23 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-23
Officer name: Tessa Roddy
Documents
Change person director company with change date
Date: 23 Aug 2011
Action Date: 23 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-23
Officer name: Fiona Pearsall
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Change registered office address company with date old address
Date: 16 Sep 2010
Action Date: 16 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-16
Old address: 1 Kew Place Cheltenham Gloucestershire GL53 7NQ
Documents
Appoint person secretary company with name
Date: 16 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Hodges
Documents
Termination secretary company with name
Date: 16 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Bell
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Tessa Roddy
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fiona Pearsall
Change date: 2010-05-20
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Tessa Roddy
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Fiona Pearsall
Documents
Accounts with accounts type total exemption small
Date: 08 May 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change account reference date company previous shortened
Date: 14 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-05-31
New date: 2010-03-31
Documents
Appoint person secretary company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mark Bell
Documents
Termination secretary company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Lawrence
Documents
Change registered office address company with date old address
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Address
Type: AD01
Old address: Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA
Change date: 2010-02-17
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/09; full list of members
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / nicholas lawrence / 01/01/2009
Documents
Accounts with accounts type dormant
Date: 04 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/07; full list of members
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 03 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/05; full list of members
Documents
Legacy
Date: 02 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 02/03/05 from: avenall court avenall parade cheltenham GL53 7QQ
Documents
Legacy
Date: 07 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 14 Dec 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 22 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 08 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/03; full list of members
Documents
Legacy
Date: 31 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 08/07/02--------- £ si 3@1=3 £ ic 2/5
Documents
Legacy
Date: 15 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 2002
Category: Capital
Type: 122
Description: Nc dec already adjusted 11/06/02
Documents
Resolution
Date: 15 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 11/07/02 from: 6-8 underwood street london N1 7JQ
Documents
Certificate change of name company
Date: 19 Jun 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chimwood property management lim ited\certificate issued on 19/06/02
Documents
Some Companies
100 ST JAMES ROAD,NORTHAMPTON,NN5 5LF
Number: | 09428924 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CLYDEFORTH PROMOTIONAL PRODUCTS LIMITED
4 WOODLANDS ROAD,MOTHERWELL,ML1 2PX
Number: | SC255342 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-8 FREEMAN STREET,GRIMSBY,DN32 7AA
Number: | 09200159 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CROSS KEYS HOUSE,SALISBURY,SP1 1EY
Number: | 11678727 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTER HOUSE, 7-9,CONGLETON,CW12 4BA
Number: | 09841606 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUILDING CLEANING CLUB LTD
2 CAXTON ROAD,BEDFORD,MK41 9ST
Number: | 08486721 |
Status: | ACTIVE |
Category: | Private Limited Company |