AVALON MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

21/07/2521 July 2025 Termination of appointment of Paul Mccarthy as a director on 2025-07-18

View Document

13/01/2513 January 2025 Appointment of Mr Daniel Poggio as a director on 2025-01-12

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

01/08/241 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

01/07/241 July 2024 Appointment of Mr Paul John Cook as a director on 2024-07-01

View Document

14/01/2414 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

14/01/2414 January 2024 Appointment of Mrs Rhoda Evans as a director on 2024-01-14

View Document

14/01/2414 January 2024 Appointment of Ms Rebecca Jayne Frewing as a director on 2024-01-14

View Document

14/01/2414 January 2024 Appointment of Mr Paul Mccarthy as a director on 2024-01-14

View Document

14/01/2414 January 2024 Appointment of Ms Susan Allen as a director on 2024-01-14

View Document

14/01/2414 January 2024 Appointment of Ms Tracey Ann Neuman as a director on 2024-01-14

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/08/2314 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

24/02/2324 February 2023 Termination of appointment of Kenneth John Cobbett as a director on 2023-02-23

View Document

15/01/2315 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/10/2216 October 2022 Accounts for a dormant company made up to 2021-11-30

View Document

16/10/2216 October 2022 Registered office address changed from C/O David Allonby 22Little Stanford Close 22 Little Stanford Close Lingfield Surrey RH7 6GL England to 19 Little Stanford Close Lingfield RH7 6GL on 2022-10-16

View Document

16/10/2216 October 2022 Director's details changed for Mr John Graham Lacy on 2018-06-30

View Document

16/10/2216 October 2022 Termination of appointment of David Lionel Allonby as a director on 2022-07-06

View Document

05/02/225 February 2022 Termination of appointment of Brenda Olive Campbell-Smith as a director on 2021-07-01

View Document

05/02/225 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/02/217 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/03/208 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

08/02/208 February 2020 APPOINTMENT TERMINATED, DIRECTOR TRACEY HAWKSLEY

View Document

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/09/1829 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LACEY

View Document

17/02/1817 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

13/01/1813 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID KIRBY

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR JOHN GRAHAM LACEY

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR DAVID ALEXANDER KIRBY

View Document

20/05/1720 May 2017 DIRECTOR APPOINTED MT. KENNETH JOHN COBBETT

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR JOHN GRAHAM LACY

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE LEY

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 23 LITTLE STANFORD CLOSE LINGFIELD SURREY RH7 6GL ENGLAND

View Document

06/02/166 February 2016 12/01/16 NO MEMBER LIST

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/08/1512 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 20 LITTLE STANFORD CLOSE LINGFIELD SURREY RH7 6GL

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR KATERINA SMITH

View Document

21/01/1521 January 2015 12/01/15 NO MEMBER LIST

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

21/04/1421 April 2014 APPOINTMENT TERMINATED, DIRECTOR NICK HASTE

View Document

21/04/1421 April 2014 APPOINTMENT TERMINATED, DIRECTOR NICK HASTE

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MRS TRACEY ANN HAWKSLEY

View Document

12/02/1412 February 2014 12/01/14 NO MEMBER LIST

View Document

28/12/1328 December 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN AKHURST

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR CARLA MARTIN

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MS CARLA MARTIN

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE VERDI

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE VERDI

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MRS BRENDA OLIVE CAMPBELL-SMITH

View Document

06/05/136 May 2013 DIRECTOR APPOINTED MR NICK JOHN HASTE

View Document

06/05/136 May 2013 DIRECTOR APPOINTED MR JUSTIN ROBERT AKHURST

View Document

06/05/136 May 2013 DIRECTOR APPOINTED MR GEORGE WILLIAM LEY

View Document

03/05/133 May 2013 DIRECTOR APPOINTED REVEREND DAVID LIONEL ALLONBY

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MRS CHRISTINE MARIANNE VERDI

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MRS KATERINA SMITH

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR UNITED KINGDOM

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR RMG ASSET MANAGEMENT LIMITED

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR CLARE CORBETT

View Document

23/01/1323 January 2013 12/01/13 NO MEMBER LIST

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

25/01/1225 January 2012 12/01/12 NO MEMBER LIST

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

22/11/1122 November 2011 21/11/11 NO MEMBER LIST

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

22/11/1022 November 2010 21/11/10 NO MEMBER LIST

View Document

22/11/1022 November 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RMG ASSET MANAGEMENT LIMITED / 21/11/2010

View Document

01/10/101 October 2010 CORPORATE DIRECTOR APPOINTED RMG ASSET MANAGEMENT LIMITED

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN LORD

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MRS CLARE CORBETT

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR CPM ASSET MANAGEMENT LIMITED

View Document

25/01/1025 January 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 21/11/09 NO MEMBER LIST

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LORD / 25/11/2009

View Document

25/11/0925 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CPM ASSET MANAGEMENT LIMITED / 25/11/2009

View Document

25/11/0925 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 25/11/2009

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED MR STEVEN LORD

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR HERTFORD COMPANY SECRETARIES LIMITED

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

26/11/0826 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 25/11/2008

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CPM ASSET MANAGEMENT LIMITED / 25/11/2008

View Document

25/11/0825 November 2008 ANNUAL RETURN MADE UP TO 21/11/08

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM C P M HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

13/12/0713 December 2007 S366A DISP HOLDING AGM 30/11/07

View Document

21/11/0721 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company