AVENUE ROAD PROPERTY MANAGEMENT LTD
Status | ACTIVE |
Company No. | NI045222 |
Category | Private Limited Company |
Incorporated | 20 Jan 2003 |
Age | 21 years, 4 months, 14 days |
Jurisdiction | Northern Ireland |
SUMMARY
AVENUE ROAD PROPERTY MANAGEMENT LTD is an active private limited company with number NI045222. It was incorporated 21 years, 4 months, 14 days ago, on 20 January 2003. The company address is 2 Market Place, Carrickfergus, BT38 7AW, County Antrim, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-05
Officer name: Barbara Elizabeth Baird
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Confirmation statement with updates
Date: 01 Apr 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 01 Jun 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dale Rushton
Termination date: 2018-05-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type unaudited abridged
Date: 16 Mar 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 16 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type dormant
Date: 29 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 19 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dale Rushton
Appointment date: 2016-05-03
Documents
Appoint person secretary company with name date
Date: 19 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-05-03
Officer name: Mrs Geraldine Kane
Documents
Termination secretary company with name termination date
Date: 19 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-03
Officer name: Darleen Hall
Documents
Change registered office address company with date old address new address
Date: 19 May 2016
Action Date: 19 May 2016
Category: Address
Type: AD01
Change date: 2016-05-19
New address: 2 Market Place Carrickfergus County Antrim BT38 7AW
Old address: 5 the Courtyard Lurgan Co Armagh BT66 7FJ
Documents
Termination director company with name termination date
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-10
Officer name: Dale Rushton
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Change person director company with change date
Date: 20 Nov 2015
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dale Rushton
Change date: 2015-10-05
Documents
Appoint person director company with name date
Date: 07 Oct 2015
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-05
Officer name: Amanda Jayne Pearson
Documents
Termination secretary company with name termination date
Date: 07 Oct 2015
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-05
Officer name: John Knipe
Documents
Appoint person secretary company with name date
Date: 07 Oct 2015
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-05
Officer name: Darleen Hall
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Address
Type: AD01
Old address: Unit 1 Cido Business Complex Carn Drive Portadown Armagh BT63 5WH
New address: 5 the Courtyard Lurgan Co Armagh BT66 7FJ
Change date: 2015-10-07
Documents
Accounts with accounts type dormant
Date: 26 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Termination director company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Hale
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint person director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dale Rushton
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Termination director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Director Management Ltd
Documents
Gazette filings brought up to date
Date: 09 Jun 2012
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 10 May 2012
Action Date: 10 May 2012
Category: Address
Type: AD01
Change date: 2012-05-10
Old address: Charterhouse Property Management Lt 132 University Street Belfast BT7 1HH
Documents
Appoint person secretary company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Knipe
Documents
Appoint person director company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Trevor Samuel Hale
Documents
Termination secretary company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Services Secretary
Documents
Accounts with accounts type dormant
Date: 15 Feb 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Change corporate director company with change date
Date: 27 Jan 2011
Action Date: 20 Jan 2011
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2011-01-20
Officer name: Director Management Ltd
Documents
Accounts with accounts type dormant
Date: 22 Feb 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change corporate director company
Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH02
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Legacy
Date: 25 Feb 2009
Category: Accounts
Type: AC(NI)
Description: 31/01/09 annual accts
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 371S(NI)
Description: 20/01/09 annual return shuttle
Documents
Legacy
Date: 12 Mar 2008
Category: Annual-return
Type: 371S(NI)
Description: 20/01/08 annual return shuttle
Documents
Legacy
Date: 28 Feb 2008
Category: Accounts
Type: AC(NI)
Description: 31/01/08 annual accts
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 371S(NI)
Description: 20/01/07 annual return shuttle
Documents
Legacy
Date: 23 Feb 2007
Category: Accounts
Type: AC(NI)
Description: 31/01/07 annual accts
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Mar 2006
Category: Annual-return
Type: 371S(NI)
Description: 20/01/06 annual return shuttle
Documents
Legacy
Date: 29 Mar 2006
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 07 Mar 2006
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 24 Feb 2006
Category: Accounts
Type: AC(NI)
Description: 31/01/06 annual accts
Documents
Legacy
Date: 24 Feb 2006
Category: Accounts
Type: AC(NI)
Description: 31/01/05 annual accts
Documents
Legacy
Date: 23 Feb 2006
Category: Accounts
Type: AC(NI)
Description: 31/01/04 annual accts
Documents
Legacy
Date: 01 Oct 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Oct 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Mar 2004
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Mar 2004
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 371S(NI)
Description: 20/01/04 annual return shuttle
Documents
Legacy
Date: 20 Jan 2003
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 20 Jan 2003
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 20 Jan 2003
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 20 Jan 2003
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Miscellaneous
Date: 20 Jan 2003
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Some Companies
STAPLEDOWN STAPLE LANE,GUILDFORD,GU5 9TE
Number: | OC373903 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ASSURED CONSTRUCTION SERVICES LTD
75 PERTH STREET,OLDHAM,OL2 6LY
Number: | 10476033 |
Status: | ACTIVE |
Category: | Private Limited Company |
167B ARTHUR ROAD,LONDON,SW19 8AD
Number: | 11346905 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESAI HOUSE,COVENTRY,CV6 4AD
Number: | 06887795 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELBURY HILL PROPERTIES LIMITED
ORCHARD HOUSE,BARNSTAPLE,EX32 9HH
Number: | 06040467 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 EMPINGHAM DRIVE,LEICESTER,LE7 2DL
Number: | 11853235 |
Status: | ACTIVE |
Category: | Private Limited Company |