AVERILL COURT MANAGEMENT COMPANY LIMITED

4 Newlyn Avenue, Bristol, BS9 1BP, England
StatusACTIVE
Company No.09365227
CategoryPrivate Limited Company
Incorporated23 Dec 2014
Age9 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

AVERILL COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 09365227. It was incorporated 9 years, 4 months, 10 days ago, on 23 December 2014. The company address is 4 Newlyn Avenue, Bristol, BS9 1BP, England.



Company Fillings

Confirmation statement with updates

Date: 05 Jan 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-04

Officer name: Iain William Macarthur

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Brian David Gudge

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Linda Mary Manning

Appointment date: 2023-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: Merryn Frances Gudge

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain William Macarthur

Appointment date: 2022-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Merryn Frances Gudge

Appointment date: 2020-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2020

Action Date: 15 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Elliiott

Appointment date: 2020-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Merryn Frances Gillam

Termination date: 2020-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Doris Brassington

Termination date: 2019-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alasdair Meadows

Appointment date: 2017-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-04

New address: 4 Newlyn Avenue Bristol BS9 1BP

Old address: 41 Hill Road Clevedon Avon BS21 7PD England

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-01

Officer name: Woods Block Management Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-04-28

Officer name: Woods Block Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Old address: Lindleys Solicitors the Reading House 11 Alexandra Road Clevedon North Somerset BS21 7QH

Change date: 2016-05-03

New address: 41 Hill Road Clevedon Avon BS21 7PD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2016

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-01

Capital : 19 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-13

Officer name: Kenric Rossiter Pool

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Merryn Frances Gillam

Appointment date: 2015-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Doris Brassington

Appointment date: 2015-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Robertson Stephens

Termination date: 2014-12-23

Documents

View document PDF

Incorporation company

Date: 23 Dec 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

54 MARVILLE ROAD LTD

2 BEEDINGS CASTLE,PULBOROUGH,RH20 2HS

Number:10510942
Status:ACTIVE
Category:Private Limited Company

D & A GROUP (GB) LIMITED

57 NEW WALK,LEICESTER,LE1 7EA

Number:05077762
Status:ACTIVE
Category:Private Limited Company

FAST INDUSTRIAL SUPPLIES LIMITED

69A CLWYD STREET,RUTHIN,LL15 1HN

Number:11413581
Status:ACTIVE
Category:Private Limited Company

STATION ROAD PRACTICE LIMITED

KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR

Number:07106488
Status:ACTIVE
Category:Private Limited Company

THE 4253 LOCOMOTIVE COMPANY LIMITED

25 WINSER ROAD,CRANBROOK,TN17 4NL

Number:06957894
Status:ACTIVE
Category:Private Limited Company

THE CONDUIT MEAD COMPANY LIMITED

68 ELSENHAM STREET,LONDON,SW18 5NT

Number:10796631
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