11 AVENUE CRESCENT (FREEHOLD) LIMITED

Oxford House Oxford House, Tunbridge Wells, TN1 1EN, Kent, England
StatusACTIVE
Company No.07171178
CategoryPrivate Limited Company
Incorporated26 Feb 2010
Age14 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

11 AVENUE CRESCENT (FREEHOLD) LIMITED is an active private limited company with number 07171178. It was incorporated 14 years, 3 months, 3 days ago, on 26 February 2010. The company address is Oxford House Oxford House, Tunbridge Wells, TN1 1EN, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Address

Type: AD01

Old address: Flat 6 11 Avenue Crescent London W3 8ET England

Change date: 2023-01-16

New address: Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-13

Officer name: Mr Laurie Sidney Fielder

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeremy Oates

Cessation date: 2019-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Oates

Termination date: 2019-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-12

Psc name: Laurie Fielder

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy John Erskine Oates

Termination date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Oates

Appointment date: 2019-04-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-01

Officer name: Jeremy John Erskine Oates

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-05

Officer name: Mr Laurie Fielder

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-01

Officer name: Victoria Jane Speyer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-15

Officer name: Ms Victoria Jane Speyer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2016

Action Date: 20 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clara Day-Reigada

Appointment date: 2016-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-23

Old address: Flat 1 (Rear Basement) 11 Avenue Crescent London W3 8ET

New address: Flat 6 11 Avenue Crescent London W3 8ET

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Victoria Jane Speyer

Change date: 2014-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2015

Action Date: 22 Mar 2015

Category: Address

Type: AD01

New address: Flat 1 (Rear Basement) 11 Avenue Crescent London W3 8ET

Change date: 2015-03-22

Old address: Flat 1 11 Avenue Crescent London W3 8ET

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Termination director company with name

Date: 11 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Zancanaro

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Broadbent

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria Jane Speyer

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry John Zancanaro

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Resolution

Date: 29 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Incorporation company

Date: 26 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J TENSILE FABRICATIONS LTD

4 CASTLE WAY,PORTSKEWETT,NP26 5PR

Number:04002115
Status:ACTIVE
Category:Private Limited Company

CRANBROOK ROOFTOP LTD

115 FENCEPIECE ROAD,ESSEX, ILFORD,IG6 2LD

Number:11426583
Status:ACTIVE
Category:Private Limited Company

D J CONSTRUCTION AND RESTORATION LIMITED

9 WENTWORTH AVENUE,BOURNEMOUTH,BH5 2EQ

Number:11003373
Status:ACTIVE
Category:Private Limited Company

DAVID DENTON 8 LIMITED

30 RYELANDS CLOSE,MARKET HARBOROUGH,LE16 7XE

Number:08790048
Status:ACTIVE
Category:Private Limited Company

KR SAWS LIMITED

9 HURST ROAD,COVENTRY,CV6 6EG

Number:05114820
Status:ACTIVE
Category:Private Limited Company

SUPPLY CHAIN UNITED LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11320783
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