BOUVERIE AVENUE MANAGEMENT LIMITED

Flat 3 34 Bouverie Avenue, Salisbury, SP2 8DT, Wiltshire
StatusACTIVE
Company No.05972973
CategoryPrivate Limited Company
Incorporated20 Oct 2006
Age17 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

BOUVERIE AVENUE MANAGEMENT LIMITED is an active private limited company with number 05972973. It was incorporated 17 years, 7 months, 18 days ago, on 20 October 2006. The company address is Flat 3 34 Bouverie Avenue, Salisbury, SP2 8DT, Wiltshire.



Company Fillings

Confirmation statement with updates

Date: 22 May 2024

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Change person director company with change date

Date: 22 May 2024

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Judy Margaret Broom

Change date: 2023-03-24

Documents

View document PDF

Change person secretary company with change date

Date: 22 May 2024

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Judy Margaret Broom

Change date: 2023-03-24

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2024

Action Date: 24 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Judy Margaret Broom

Change date: 2023-03-24

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2024

Action Date: 24 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Judy Margaret Broom

Change date: 2023-03-24

Documents

View document PDF

Change person director company with change date

Date: 22 May 2024

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-24

Officer name: Mrs Judy Margaret Broom

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2023

Action Date: 29 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2022

Action Date: 29 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 29 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Margaret Elizabeth Keen

Cessation date: 2020-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Edmund Ryan

Notification date: 2020-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-11

Officer name: Mrs Judy Margaret Broom

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2020

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-11

Psc name: Judy Margaret Broom

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2020

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Lesley Eldrett

Cessation date: 2020-09-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-11

Officer name: Judy Margaret Broom

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-11

Officer name: Jennifer Lesley Eldrett

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Lesley Eldrett

Termination date: 2020-09-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-07

Officer name: Jennifer Lesley Eldrett

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Ann Elizabeth Breeds

Termination date: 2020-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-03

New address: Flat 3 34 Bouverie Avenue Salisbury Wiltshire SP2 8DT

Old address: Ashmore Farm Grove Hill Hellingly Hailsham East Sussex BN27 4HH

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-18

Psc name: Jonathan Stephen Breeds

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-18

Officer name: Rachel Ann Elizabeth Breeds

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Ms Jennifer Lesley Eldrett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Lesley Eldrett

Termination date: 2020-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 10 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Elizabeth Keen

Termination date: 2018-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-31

Officer name: Ms Jennifer Lesley Eldrett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2012

Action Date: 29 Oct 2011

Category: Accounts

Type: AA01

New date: 2011-10-29

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Mitchell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Rachel Ann Elizabeth Breeds

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2010

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rachel Ann Elizabeth Breeds

Change date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Frederick Mitchell

Change date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Margaret Elizabeth Keen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 15 May 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/07; full list of members

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Apr 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 28/03/2009 from 34 bouverie avenue salisbury wiltshire SP2 8DT

Documents

View document PDF

Gazette notice compulsary

Date: 24 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed rachel ann elizabeth breeds

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary jonathan breeds

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 20 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCE HR LIMITED

BELVEDERE HOUSE 7,CHORLEY,PR7 1LY

Number:07762608
Status:ACTIVE
Category:Private Limited Company

CITIZEN ACCOUNTS LIMITED

27 POWERS HALL END,WITHAM,CM8 2HE

Number:04474561
Status:ACTIVE
Category:Private Limited Company

JANA ORTH LTD

23 KENWORTHY LANE,MANCHESTER,M22 4FJ

Number:11479241
Status:ACTIVE
Category:Private Limited Company

PIXIE PLUS LIMITED

6 GLOUCESTER COURT,LONDON,SE22 8GB

Number:11521977
Status:ACTIVE
Category:Private Limited Company

PSYCHOLOGICAL THERAPEUTIC SOLUTIONS LTD

40 MANRICO DRIVE,LINCOLN,LN1 1AD

Number:09638460
Status:ACTIVE
Category:Private Limited Company

SMART BULLION LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:08441803
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