REMEMBRANCE AVENUE MANAGEMENT LIMITED

Unit 14 The Maltings Industrial Estate, Unit 14 The Maltings Industrial Estate,, Southminster, CM0 7EQ, Essex, United Kingdom
StatusACTIVE
Company No.09738072
CategoryPrivate Limited Company
Incorporated18 Aug 2015
Age8 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 6 months, 25 days

SUMMARY

REMEMBRANCE AVENUE MANAGEMENT LIMITED is an active private limited company with number 09738072. It was incorporated 8 years, 9 months, 18 days ago, on 18 August 2015 and it was dissolved 3 years, 6 months, 25 days ago, on 10 November 2020. The company address is Unit 14 The Maltings Industrial Estate, Unit 14 The Maltings Industrial Estate,, Southminster, CM0 7EQ, Essex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2023

Action Date: 07 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Delia Anne Allen

Appointment date: 2023-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2023

Action Date: 07 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-07

Officer name: Jane Belinda Stacey

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2023

Action Date: 07 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Anthony Connolly

Termination date: 2023-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2023

Action Date: 07 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-07

Officer name: Mr Jeffrey James Welsh

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2023

Action Date: 07 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Walker

Appointment date: 2023-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2023

Action Date: 07 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-07

Officer name: Mrs Sarah Ann Southgate

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Address

Type: AD01

New address: Unit 14 the Maltings Industrial Estate, Hall Road Southminster Essex CM0 7EQ

Old address: Unit 14 Unit 14, the Maltings Industrial Estate Hall Road Southminster Essex CM0 7EQ United Kingdom

Change date: 2023-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Address

Type: AD01

Old address: 34 Remembrance Avenue Burnham-on-Crouch Essex CM0 8HA United Kingdom

New address: Unit 14 Unit 14, the Maltings Industrial Estate Hall Road Southminster Essex CM0 7EQ

Change date: 2023-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2023

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2023

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2023

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2023

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2023

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2023

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Administrative restoration company

Date: 07 Oct 2023

Category: Restoration

Type: RT01

Documents

View document PDF

Bona vacantia company

Date: 31 May 2023

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lynton Homes (2) Limited

Cessation date: 2019-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

Old address: 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom

Change date: 2019-10-03

New address: 34 Remembrance Avenue Burnham-on-Crouch Essex CM0 8HA

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn De La Garza

Termination date: 2019-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-24

Officer name: Mark Anthony Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-23

Officer name: Mr Gary Anthony Connolly

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jane Belinda Stacey

Appointment date: 2019-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Legacy

Date: 20 Nov 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 17/08/2018

Documents

View document PDF

Legacy

Date: 28 Aug 2018

Action Date: 17 Aug 2018

Category: Return

Type: CS01

Description: 17/08/18 Statement of Capital gbp 14

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kathryn De La Garza

Change date: 2018-01-31

Documents

View document PDF

Memorandum articles

Date: 20 Nov 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 14 Nov 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Capital

Type: SH19

Date: 2017-11-14

Capital : 14 GBP

Documents

View document PDF

Legacy

Date: 14 Nov 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/10/17

Documents

View document PDF

Resolution

Date: 14 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 26 Oct 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Lynton Homes (2) Limited

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 04 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AAMD

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Aug 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-08-31

Documents

View document PDF

Resolution

Date: 27 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHDOWN ADMINISTRATION (BOURNEMOUTH) LTD

CRANBORNE CHAMBERS,BOURNEMOUTH,BH2 5AN

Number:03282686
Status:ACTIVE
Category:Private Limited Company

FOTHERGILL ASSOCIATES LIMITED

64 CHURCHILL ROAD,SLOUGH,SL3 7RB

Number:04827256
Status:ACTIVE
Category:Private Limited Company

IAM DEVELOPMENTS LIMITED

216 WEST GEORGE STREET,GLASGOW,G2 2PQ

Number:SC512444
Status:ACTIVE
Category:Private Limited Company

MERRYHALL PROPERTY LTD

264 HIGH STREET,BECKENHAM,BR3 1DZ

Number:07778207
Status:ACTIVE
Category:Private Limited Company

RIVER2SEA HOMETEX LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09836046
Status:ACTIVE
Category:Private Limited Company

TINY SOCCER STARS LIMITED

181 UMBERSLADE ROAD,BIRMINGHAM,B29 7SG

Number:08449911
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