AVANTE (COXHEATH) MANAGEMENT LIMITED

1 Princeton Mews 1 Princeton Mews, Kingston Upon Thames, KT2 6PT, Surrey, United Kingdom
StatusACTIVE
Company No.06266977
Category
Incorporated04 Jun 2007
Age17 years, 13 days
JurisdictionEngland Wales

SUMMARY

AVANTE (COXHEATH) MANAGEMENT LIMITED is an active with number 06266977. It was incorporated 17 years, 13 days ago, on 04 June 2007. The company address is 1 Princeton Mews 1 Princeton Mews, Kingston Upon Thames, KT2 6PT, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-05

Officer name: Angie Emma Holland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kelly Jones

Appointment date: 2023-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Snowdon

Termination date: 2023-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-08

Officer name: Alexander David Fraser Stark

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-02

Officer name: Karen Jane Coulson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-26

Officer name: Carl Ramon Atkinson

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Knowler

Appointment date: 2023-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Brian Chandler

Appointment date: 2023-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephanie Ansley

Appointment date: 2023-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angie Emma Holland

Appointment date: 2023-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Jun 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Stephen John Snowdon

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Snowdon

Appointment date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Hearn

Termination date: 2021-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-09

Officer name: Carl Ramon Atkinson

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Christopher Robert Loughead

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-20

Officer name: Alexander David Fraser Stark

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Paul Hearn

Appointment date: 2020-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Paul Broster

Termination date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-10

Officer name: Adrian Stuart Bohr

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-06

Officer name: Ms Karen Jane Coulson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-06

Officer name: Annette Clair Cole

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-13

Officer name: Mr Sean Paul Broster

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-13

Officer name: Jonathan Dyson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-13

Officer name: Mr Adrian Stuart Bohr

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Robert Loughead

Appointment date: 2019-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-27

Officer name: Peter David Diffley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Address

Type: AD01

New address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT

Old address: Crest House Pyrcroft Road Chertsey Surrey KT16 9GN

Change date: 2017-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2016

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 no member list

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: M & N Secretaries Limited

Change date: 2014-08-14

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2013

Action Date: 29 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-29

Officer name: Mr Jonathan Dyson

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 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 no member list

Date: 06 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2012

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 no member list

Date: 06 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Davies

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter David Diffley

Change date: 2011-03-01

Documents

View document PDF

Termination director company

Date: 15 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jun 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/06/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director philippa bugby

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed annette clair cole

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed peter david diffley

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director steven jones

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david tillbrook

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon banfield

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter sebry

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288a

Description: Director appointed jonathan dyson

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary julia cowley

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed m & n secretaries LIMITED

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert barber

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/06/08

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 23 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Incorporation company

Date: 04 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GSE HOLDINGS (KENT) LIMITED

UNIT 4,ASHFORD,TN24 8SB

Number:03482182
Status:ACTIVE
Category:Private Limited Company

HAYDEN DEVLIN LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09607046
Status:ACTIVE
Category:Private Limited Company

KATE CORRIE LEGAL CONSULTANCY LIMITED

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11680616
Status:ACTIVE
Category:Private Limited Company

MY ACTIVE SELF LTD

21-22 NASSAU STREET,LONDON,W1W 7AG

Number:11409716
Status:ACTIVE
Category:Private Limited Company
Number:10736680
Status:ACTIVE
Category:Private Limited Company

PTL HULLABALOOS LIMITED

UNIT 12 ABERGARW TRADING ESTATE,BRIDGEND,CF32 9LW

Number:07952179
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