TENTH AVENUE LIMITED

4 Gloucester Road North 4 Gloucester Road North, Bristol, BS7 0SF, England
StatusACTIVE
Company No.07120198
CategoryPrivate Limited Company
Incorporated08 Jan 2010
Age14 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

TENTH AVENUE LIMITED is an active private limited company with number 07120198. It was incorporated 14 years, 4 months, 13 days ago, on 08 January 2010. The company address is 4 Gloucester Road North 4 Gloucester Road North, Bristol, BS7 0SF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2023

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-10

Psc name: Mr Ernest Anthony Arathoon

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2023

Action Date: 15 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-15

Charge number: 071201980002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2023

Action Date: 15 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-15

Charge number: 071201980003

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071201980001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Mortgage create with deed

Date: 11 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2021

Action Date: 06 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-06

Charge number: 071201980001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ronnie Arathoon

Notification date: 2021-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-10

Officer name: Mr Ronnie Arathoon

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2021-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-04

New address: 4 Gloucester Road North Filton Bristol BS7 0SF

Old address: 12 Whiteladies Road Bristol BS8 1PD England

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Diane Arathoon

Termination date: 2016-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-11

Officer name: Natalie Merle Arathoon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Address

Type: AD01

New address: 12 Whiteladies Road Bristol BS8 1PD

Old address: 77a Alma Road Clifton Bristol BS8 2DP

Change date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2013

Action Date: 01 May 2013

Category: Address

Type: AD01

Change date: 2013-05-01

Old address: Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ England

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Natalie Merle Arathoon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2012

Action Date: 21 Aug 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 08 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 08 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-08

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jun 2010

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

New date: 2011-04-30

Made up date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Karen Diane Arathoon

Change date: 2010-01-08

Documents

View document PDF

Incorporation company

Date: 08 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURE PARTNERS LIMITED

0 HUNTERS LODGE,FELBRIDGE,RH19 2QB

Number:09657349
Status:ACTIVE
Category:Private Limited Company

CHANCERY ALTERNATIVE CONFLICT SOLUTIONS LIMITED

ROAD FARM HOUSE,TATTINGSTONE,IP9 6QP

Number:09375378
Status:ACTIVE
Category:Private Limited Company

DERBY GRAMMAR SCHOOL TRUST LIMITED

RYKNELD HALL,DERBY,DE23 4BX

Number:02739356
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GANAPATI CONSULTANCY LTD

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

Number:10326765
Status:ACTIVE
Category:Private Limited Company

MULLEADY CIVIL ENGINEERING LIMITED

5 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:06467330
Status:ACTIVE
Category:Private Limited Company

SHOTTA TRANSPORT LTD

82 STATION ROAD,ST HELENS,WA11 0JL

Number:11642245
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