AVONLEA COURT RTM COMPANY LIMITED

Lancaster Brooks Property Management Limited Development Managers Office, Avonlea Court Lancaster Brooks Property Management Limited Development Managers Office, Avonlea Court, Bristol, BS30 9UT, England
StatusACTIVE
Company No.10246503
Category
Incorporated22 Jun 2016
Age7 years, 11 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 22 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

MEDIA INVENTIONS LIMITED

63 VICTORIA ROAD,WILTSHIRE,BA14 7LD

Number:04453639
Status:ACTIVE
Category:Private Limited Company

ORIENTAL FOOD BAZAAR LTD

UNIT13&13A,LONDON,N17 9LZ

Number:11029199
Status:ACTIVE
Category:Private Limited Company

STROE LIMITED

31 COBDEN AVENUE,LEAMINGTON SPA,CV31 1YF

Number:08943184
Status:ACTIVE
Category:Private Limited Company

TERIOT GODALMING LIMITED

16 DERBY ROAD INDUSTRIAL ESTATE,HOUNSLOW,TW3 3UH

Number:11040459
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