AVALON HOUSE (MINEHEAD) MANAGEMENT COMPANY LIMITED

C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Taunton, TA1 4AS, England
StatusACTIVE
Company No.06297629
CategoryPrivate Limited Company
Incorporated29 Jun 2007
Age16 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

AVALON HOUSE (MINEHEAD) MANAGEMENT COMPANY LIMITED is an active private limited company with number 06297629. It was incorporated 16 years, 11 months, 20 days ago, on 29 June 2007. The company address is C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Taunton, TA1 4AS, England.



Company Fillings

Confirmation statement with updates

Date: 17 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Change person director company with change date

Date: 11 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-10

Officer name: Ms Ruth Maynard

Documents

View document PDF

Change person director company with change date

Date: 11 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ruth Maynard

Change date: 2023-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-25

Officer name: Jill Carol Robertson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Alpha Housing Services Limited

Appointment date: 2020-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-01

Officer name: Jill Carol Robertson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-03

New address: C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House Castle Street Taunton TA1 4AS

Old address: St. James House Tytherington Warminster BA12 7DX England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 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: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-20

Officer name: Ms Ruth Maynard

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 19 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-19

Officer name: Mrs Jill Carol Robertson

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2020

Action Date: 19 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-19

Officer name: Mrs Jill Carol Robertson

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2020

Action Date: 19 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Linda Pavey

Termination date: 2019-10-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2020

Action Date: 19 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kate Linda Pavey

Termination date: 2019-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2020

Action Date: 11 May 2020

Category: Address

Type: AD01

New address: St. James House Tytherington Warminster BA12 7DX

Old address: 2 Pintail Road Minehead Somerset TA24 6UJ England

Change date: 2020-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 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 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2017

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 full list shareholders

Date: 01 Jun 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Termination director company

Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruth Louise Maynard

Termination date: 2016-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Louise Maynard

Termination date: 2016-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kate Linda Pavey

Appointment date: 2016-05-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-12

Officer name: Ruth Louise Maynard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2016

Action Date: 18 May 2016

Category: Address

Type: AD01

New address: 2 Pintail Road Minehead Somerset TA24 6UJ

Old address: 2 Pintail Road Minehead Somerset TA24 6UJ England

Change date: 2016-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2016

Action Date: 18 May 2016

Category: Address

Type: AD01

New address: 2 Pintail Road Minehead Somerset TA24 6UJ

Change date: 2016-05-18

Old address: 77 Greenway Avenue Taunton Somerset TA2 6HX

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kate Linda Pavey

Appointment date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 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 full list shareholders

Date: 12 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2015

Action Date: 29 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Ann Walker-Bennett

Termination date: 2015-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Pavey

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Louise Maynard

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ruth Louise Maynard

Documents

View document PDF

Termination secretary company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kate Pavey

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-07

Old address: 2 May Terrace Washford Somerset TA23 0NH

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2014

Action Date: 14 May 2014

Category: Address

Type: AD01

Old address: 2 May Terrace Washford Somerset TA23 0NH

Change date: 2014-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 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: 24 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peggy Cracknell

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2013

Action Date: 06 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-06

Old address: Flat 4 Avalon House 7 Blenheim Road Minehead Somerset TA24 5PZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2013

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: 27 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 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 full list shareholders

Date: 18 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kate Linda Pavey

Documents

View document PDF

Termination secretary company with name

Date: 17 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Walker-Bennett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2011

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: 02 Jul 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2009

Action Date: 19 Oct 2009

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2009-10-19

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katherine Linda Pavey

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peggy Alice Cracknell

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janet Ann Walker-Bennett

Documents

View document PDF

Termination secretary company with name

Date: 24 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Bishop

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Jones

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Janet Ann Walker-Bennett

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 08/07/2009 from avalon house, 7 blenheim road minehead somerset TA24 5PZ

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gareth jones / 08/07/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/08; full list of members

Documents

View document PDF

Incorporation company

Date: 29 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLCURE MEDICAL TECHNOLOGY LIMITED

21 AIRCO CLOSE,LONDON,NW9 0NW

Number:11887819
Status:ACTIVE
Category:Private Limited Company

E.C.E.ENGINEERING (DUNDEE) LIMITED

UNIT 12 FARADAY STREET,DUNDEE,DD2 3QQ

Number:SC065040
Status:ACTIVE
Category:Private Limited Company

M BUILD B C LIMITED

CLOUGH END BUNGALOW,STOCKPORT,SK6 5NP

Number:10165648
Status:ACTIVE
Category:Private Limited Company

MASSEY CONSTRUCTION CONSULTANTS LIMITED

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

Number:09184278
Status:ACTIVE
Category:Private Limited Company

MAXWELL AND CECIL LIMITED

FLAT 4 BARDSLEY HOUSE,LONDON,SE10 9RG

Number:10526824
Status:ACTIVE
Category:Private Limited Company

QUINTA DA BALAIA PROPERTIES LIMITED

TUDOR GATES,WALTON-ON-THAMES,KT12 1EQ

Number:01330450
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