AVRENIM FACILITIES MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 11148036 |
Category | Private Limited Company |
Incorporated | 12 Jan 2018 |
Age | 6 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
AVRENIM FACILITIES MANAGEMENT LIMITED is an active private limited company with number 11148036. It was incorporated 6 years, 4 months, 27 days ago, on 12 January 2018. The company address is Estates House Estates House, Liverpool, L7 8YE, Merseyside, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-26
New address: Estates House 50a Prescot Street Liverpool Merseyside L7 8YE
Old address: 16 Vesty Business Park Vesty Road Bootle Merseyside L30 1NY England
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-22
Old address: Royal Liverpool University Hospital, Estates House 50a Prescot Street Liverpool L7 8YE United Kingdom
New address: 16 Vesty Business Park Vesty Road Bootle Merseyside L30 1NY
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Mar 2024
Action Date: 29 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-02-29
Charge number: 111480360003
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Mar 2024
Action Date: 15 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 111480360004
Charge creation date: 2024-03-15
Documents
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Accounts with accounts type small
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 27 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-12-30
Documents
Appoint person director company with name date
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Harris
Appointment date: 2023-03-17
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Termination director company with name termination date
Date: 26 Oct 2021
Action Date: 11 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-11
Officer name: Neil John Hilton
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2021
Action Date: 23 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-06-23
Charge number: 111480360002
Documents
Confirmation statement with updates
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Change person director company with change date
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-17
Officer name: Mr Simon Lee Mattravers
Documents
Appoint person secretary company with name date
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-07-17
Officer name: Mrs Amanda Jane Newberry
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Notification of a person with significant control
Date: 07 Jan 2019
Action Date: 12 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Avrenim Group Limited
Notification date: 2018-11-12
Documents
Cessation of a person with significant control
Date: 07 Jan 2019
Action Date: 12 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-12
Psc name: John Newberry
Documents
Mortgage satisfy charge full
Date: 26 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111480360001
Documents
Change to a person with significant control
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Newberry
Change date: 2018-10-25
Documents
Cessation of a person with significant control
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: The Hospital Company (Liverpool) Limited
Cessation date: 2018-10-25
Documents
Cessation of a person with significant control
Date: 25 Oct 2018
Action Date: 22 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Avrenim Holdings Limited
Cessation date: 2018-05-22
Documents
Notification of a person with significant control
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Newberry
Notification date: 2018-10-25
Documents
Change person director company with change date
Date: 06 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Lee Mattravers
Change date: 2018-06-01
Documents
Change person director company with change date
Date: 06 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil John Hilton
Change date: 2018-06-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jun 2018
Action Date: 22 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 111480360001
Charge creation date: 2018-05-22
Documents
Notification of a person with significant control
Date: 01 Jun 2018
Action Date: 22 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: The Hospital Company (Liverpool) Limited
Notification date: 2018-05-22
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Address
Type: AD01
New address: Royal Liverpool University Hospital, Estates House 50a Prescot Street Liverpool L7 8YE
Old address: 6th Floor Cheapside House 138 Cheapside London EC2V 6AE England
Change date: 2018-06-01
Documents
Termination director company with name termination date
Date: 23 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles George Alexander Mcleod
Termination date: 2018-05-22
Documents
Termination director company with name termination date
Date: 23 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Philip Graham Dixon
Termination date: 2018-05-22
Documents
Appoint person director company with name date
Date: 23 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-22
Officer name: Mr Simon Lee Mattravers
Documents
Appoint person director company with name date
Date: 23 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil John Hilton
Appointment date: 2018-05-22
Documents
Change registered office address company with date old address new address
Date: 23 May 2018
Action Date: 23 May 2018
Category: Address
Type: AD01
Old address: 16 Station Road Chesham Buckinghamshire HP5 1DH United Kingdom
Change date: 2018-05-23
New address: 6th Floor Cheapside House 138 Cheapside London EC2V 6AE
Documents
Change account reference date company current shortened
Date: 23 May 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-01-31
Documents
Appoint person director company with name date
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-05
Officer name: Mr John Newberry
Documents
Resolution
Date: 05 Apr 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
81 PAXTON AVENUE,SLOUGH,SL1 2SX
Number: | 07370023 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CANNY & ASSOCIATES,LONDON,EC2R 6PJ
Number: | 05455454 |
Status: | ACTIVE |
Category: | Private Limited Company |
GMH 5/28 HORSEFERRY ROAD,LONDON,SW1P 4DR
Number: | 06791708 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FLAT 5, ATLANTIC HOUSE,LONDON,SW15 2RD
Number: | 09886943 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O COX COSTELLO BASING HOUSE,RICKMANSWORTH,WD3 1HP
Number: | 10470542 |
Status: | ACTIVE |
Category: | Private Limited Company |
368 KINGSWAY,HOVE,BN3 4QT
Number: | 08729639 |
Status: | ACTIVE |
Category: | Private Limited Company |