AVERILL COURT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09365227 |
Category | Private Limited Company |
Incorporated | 23 Dec 2014 |
Age | 9 years, 4 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 15 Jan 2016
Action Date: 01 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-01
Capital : 19 GBP
Documents
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
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
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
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
Incorporation company
Date: 23 Dec 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
2 BEEDINGS CASTLE,PULBOROUGH,RH20 2HS
Number: | 10510942 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |