MILAN (AVRO) MANAGEMENT COMPANY LTD
Status | ACTIVE |
Company No. | 08506830 |
Category | Private Limited Company |
Incorporated | 26 Apr 2013 |
Age | 11 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
MILAN (AVRO) MANAGEMENT COMPANY LTD is an active private limited company with number 08506830. It was incorporated 11 years, 1 month, 3 days ago, on 26 April 2013. The company address is 7 St. James's Place, London, SW1A 1NP.
Company Fillings
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Address
Type: AD01
Old address: Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd United Kingdom
New address: 7 st. James's Place London SW1A 1NP
Change date: 2021-07-08
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Apr 2021
Action Date: 21 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-21
Charge number: 085068300002
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-14
Officer name: Ibrahim Almunajem
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-16
Old address: C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX
New address: Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd
Documents
Change person director company with change date
Date: 16 Jun 2016
Action Date: 12 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ibrahim Almunajem
Change date: 2016-06-12
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2016
Action Date: 30 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-30
Documents
Annual return company with made up date
Date: 24 Jun 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Apr 2015
Action Date: 26 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-26
Charge number: 085068300001
Documents
Change account reference date company current shortened
Date: 19 Mar 2015
Action Date: 30 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-30
Made up date: 2015-04-30
Documents
Accounts with accounts type dormant
Date: 24 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Statement of companys objects
Date: 23 Feb 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 23 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 10 Oct 2014
Action Date: 28 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-28
Officer name: Tareq Abdulaziz Almunajem
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Change registered office address company with date old address
Date: 20 May 2014
Action Date: 20 May 2014
Category: Address
Type: AD01
Change date: 2014-05-20
Old address: C/O Cdp Ltd Marshall House Huddersfield Road Elland West Yorkshire HX5 9BW United Kingdom
Documents
Capital name of class of shares
Date: 31 Mar 2014
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 31 Mar 2014
Action Date: 13 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-13
Capital : 131 GBP
Documents
Termination secretary company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Booth
Documents
Termination director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Marshall
Documents
Termination director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Marshall
Documents
Appoint corporate secretary company with name date
Date: 31 Mar 2014
Action Date: 13 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ct Secretaries Limited
Appointment date: 2014-03-13
Documents
Appoint person director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ibrahim Almunajem
Documents
Resolution
Date: 14 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
44 WOOTTON CLOSE,SOLIHULL,B93 0EJ
Number: | 06892670 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 VARLEY ROAD,LONDON,E16 3NR
Number: | 10266789 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BROADWAY,BOURNEMOUTH,BH6 4HD
Number: | 11793643 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER MITCHELL CONSULTANTS LIMITED
30 NORTH CRAY ROAD,BEXLEY,DA5 3LZ
Number: | 07939921 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK FARM,ANNAN,
Number: | SL003972 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE WILL COMPANY WILLCARE LIMITED
5 CHEVIOT CLOSE,BASINGSTOKE,RG22 5AE
Number: | 04603271 |
Status: | ACTIVE |
Category: | Private Limited Company |