AVONHURST RESIDENTS LIMITED

4 Bath Mews 4 Bath Mews, Cheltenham, GL53 7HL, England
StatusACTIVE
Company No.06766633
Category
Incorporated05 Dec 2008
Age15 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

AVONHURST RESIDENTS LIMITED is an active with number 06766633. It was incorporated 15 years, 5 months, 1 day ago, on 05 December 2008. The company address is 4 Bath Mews 4 Bath Mews, Cheltenham, GL53 7HL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Jan 2024

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Fred Sweeting

Termination date: 2023-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Mr Huw Griffiths

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Miss Wendy Lisa Drinkwater

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-01

Officer name: Graham Jones

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yordanka Petrova

Appointment date: 2023-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-21

Officer name: Mr Graham Jones

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Dalziel

Appointment date: 2023-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-15

Officer name: Graham Jones

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-15

Officer name: Huw Griffiths

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Dalziel

Termination date: 2023-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-15

Officer name: Wendy Drinkwater

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-21

Officer name: Mr Huw Griffiths

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-21

Officer name: Mr David Fred Sweeting

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2023

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Josephine Maher

Appointment date: 2022-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2023

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-22

Officer name: Mr Graham Jones

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2023

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-22

Officer name: Ms Wendy Drinkwater

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2023

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-22

Officer name: Mr Stuart Dalziel

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-21

Officer name: David Fred Sweeting

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-21

Officer name: Huw Griffiths

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Nov 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Complete Property Group Limited

Appointment date: 2022-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Address

Type: AD01

Old address: 7a Harborne Park Road Harborne Birmingham West Midlands B17 0DE United Kingdom

New address: 4 Bath Mews Bath Parade Cheltenham GL53 7HL

Change date: 2022-11-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-31

Officer name: Nicholas Richard Plotnek

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-18

Officer name: Mr David Fred Sweeting

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Thomas Welsh

Termination date: 2020-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-26

Officer name: Mr Huw Griffiths

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 16 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-16

Officer name: Mr John Thomas Welsh

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Fred Sweeting

Change date: 2019-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-15

Officer name: Mr John Thomas Welsh

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-14

Officer name: Mr Huw Griffiths

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-25

Officer name: Mr Nicholas Richard Plotnek

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-25

New address: 7a Harborne Park Road Harborne Birmingham West Midlands B17 0DE

Old address: C/O Complete Property Group Limited Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Welsh

Appointment date: 2018-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-15

Officer name: Raymond Leslie Bishop

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

New address: C/O Complete Property Group Limited Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH

Change date: 2017-04-20

Old address: 45 Summer Row Birmingham West Midlands B3 1JJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-31

Officer name: Cpbigwood Management Llp

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jan 2016

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-18

Officer name: Mr Huw Griffiths

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2014

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Longville

Termination date: 2014-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Kathleen Knight

Termination date: 2014-05-07

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Fred Sweeting

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2013

Action Date: 10 May 2013

Category: Address

Type: AD01

Change date: 2013-05-10

Old address: C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 May 2012

Action Date: 28 May 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-05-28

Officer name: Cpbigwood Management Llp

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cpbigwood Management Llp

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2012

Action Date: 13 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-13

Old address: 45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cpbigwood

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Address

Type: AD01

Old address: 3 Union Street Stratford upon Avon Warwickshire CV37 6QT

Change date: 2012-02-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cpbigwood

Change date: 2012-02-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Dec 2011

Action Date: 12 Dec 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bigwood Associates Limited

Change date: 2011-12-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Dec 2011

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Sweeting

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Dec 2010

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Welsh

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raymond Leslie Bishop

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gillian Kathleen Knight

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2009

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Fred Sweeting

Change date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Mr John Thomas Welsh

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Ms Jane Longville

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bigwood Associates Limited

Change date: 2009-12-07

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary john welsh

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary david sweeting

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed bigwood associates LIMITED

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 18/09/2009 from 21 avonhurst dark lane tiddington stratford upon avon warwickshire CV37 7AH uk

Documents

View document PDF

Incorporation company

Date: 05 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXHIBEX LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:11289121
Status:ACTIVE
Category:Private Limited Company

GEORGE K HAULAGE LIMITED

22 BRYNMAWR CLOSE,CARDIFF,CF3 0HJ

Number:10586296
Status:ACTIVE
Category:Private Limited Company

MICHIGAN INDUSTRIES LIMITED

WEST 2 ASAMA COURT,NEWCASTLE UPON TYNE,NE4 7YD

Number:02150270
Status:ACTIVE
Category:Private Limited Company
Number:FC006133
Status:ACTIVE
Category:Other company type

SECUREDATA EUROPE LIMITED

SECUREDATA HOUSE HERMITAGE COURT,MAIDSTONE,ME16 9NT

Number:04365896
Status:ACTIVE
Category:Private Limited Company
Number:FC031376
Status:ACTIVE
Category:Other company type

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