AVONLEA COURT RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 10246503 |
Category | |
Incorporated | 22 Jun 2016 |
Age | 7 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
AVONLEA COURT RTM COMPANY LIMITED is an active with number 10246503. It was incorporated 7 years, 11 months, 8 days ago, on 22 June 2016. The company address is Lancaster Brooks Property Management Limited Development Managers Office, Avonlea Court Lancaster Brooks Property Management Limited Development Managers Office, Avonlea Court, Bristol, BS30 9UT, England.
Company Fillings
Appoint person director company with name date
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Joyce Miles
Appointment date: 2024-03-28
Documents
Appoint person director company with name date
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Christine Ann Wells
Appointment date: 2024-03-28
Documents
Termination director company with name termination date
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-21
Officer name: Jean Rosemary Mauntah
Documents
Accounts with accounts type dormant
Date: 12 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Termination director company with name termination date
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-20
Officer name: David Herbert
Documents
Accounts with accounts type dormant
Date: 01 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change corporate secretary company with change date
Date: 28 Dec 2022
Action Date: 28 Dec 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Lancaster Brooks Property Management Limited
Change date: 2022-12-28
Documents
Appoint person director company with name date
Date: 14 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-12
Officer name: Mr Mervyn Brian Sollars
Documents
Appoint person director company with name date
Date: 14 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Linda Blake
Appointment date: 2022-09-12
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Change registered office address company with date old address new address
Date: 20 May 2022
Action Date: 20 May 2022
Category: Address
Type: AD01
New address: Lancaster Brooks Property Management Limited Development Managers Office, Avonlea Court Longwell Green Bristol BS30 9UT
Change date: 2022-05-20
Old address: Lancaster Brooks Property Management Limited 2nd Floor 2 Woodberry Grove London N12 0DR England
Documents
Change corporate secretary company with change date
Date: 09 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Lancaster Brooks Property Management Limited
Change date: 2022-05-01
Documents
Appoint corporate secretary company with name date
Date: 09 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Lancaster Brooks Property Management Limited
Appointment date: 2022-05-01
Documents
Change registered office address company with date old address new address
Date: 09 May 2022
Action Date: 09 May 2022
Category: Address
Type: AD01
Change date: 2022-05-09
Old address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
New address: Lancaster Brooks Property Management Limited 2nd Floor 2 Woodberry Grove London N12 0DR
Documents
Termination director company with name termination date
Date: 09 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-01
Officer name: Freda Gott
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Address
Type: AD01
New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR
Old address: Queensway House Queensway New Milton Hampshire BH25 5NR England
Change date: 2022-04-01
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Address
Type: AD01
Old address: 3 the Old School the Square Pennington Lymington SO41 8GN England
Change date: 2022-04-01
New address: Queensway House Queensway New Milton Hampshire BH25 5NR
Documents
Accounts with accounts type dormant
Date: 16 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type dormant
Date: 10 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type dormant
Date: 25 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type dormant
Date: 03 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-08
Old address: 349 Royal College Street London NW1 9QS
New address: 3 the Old School the Square Pennington Lymington SO41 8GN
Documents
Accounts with accounts type dormant
Date: 07 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 08 Sep 2017
Action Date: 03 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-03
Officer name: Margaret Dicks
Documents
Notification of a person with significant control statement
Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Some Companies
ABSOLUTE SANDWICH SOLUTIONS LTD
73 CONISTON DRIVE,ROTHERHAM,S63 8NP
Number: | 09566003 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON FOREST WAREHOUSING LIMITED
CARLTON FOREST DISTRIBUTION CENTRE,WORKSOP,S81 0TP
Number: | 08642847 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 VICTORIA ROAD,WILTSHIRE,BA14 7LD
Number: | 04453639 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT13&13A,LONDON,N17 9LZ
Number: | 11029199 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 COBDEN AVENUE,LEAMINGTON SPA,CV31 1YF
Number: | 08943184 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 DERBY ROAD INDUSTRIAL ESTATE,HOUNSLOW,TW3 3UH
Number: | 11040459 |
Status: | ACTIVE |
Category: | Private Limited Company |