AVRENIM FACILITIES MANAGEMENT LIMITED

Estates House Estates House, Liverpool, L7 8YE, Merseyside, United Kingdom
StatusACTIVE
Company No.11148036
CategoryPrivate Limited Company
Incorporated12 Jan 2018
Age6 years, 4 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111480360001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DJ HARJ LIMITED

81 PAXTON AVENUE,SLOUGH,SL1 2SX

Number:07370023
Status:ACTIVE
Category:Private Limited Company

GREEN MILL WAY LIMITED

C/O CANNY & ASSOCIATES,LONDON,EC2R 6PJ

Number:05455454
Status:ACTIVE
Category:Private Limited Company

HIGH SPEED FOUR (HS4) LIMITED

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)

HUGHES KROON LIMITED

FLAT 5, ATLANTIC HOUSE,LONDON,SW15 2RD

Number:09886943
Status:ACTIVE
Category:Private Limited Company

LODGE GROUP HOLDINGS LIMITED

C/O COX COSTELLO BASING HOUSE,RICKMANSWORTH,WD3 1HP

Number:10470542
Status:ACTIVE
Category:Private Limited Company

RR LAND AND BUILDINGS LIMITED

368 KINGSWAY,HOVE,BN3 4QT

Number:08729639
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