AVALON MANAGEMENT GROUP LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 New

View Document

10/06/2510 June 2025 NewAudit exemption subsidiary accounts made up to 2024-06-30

View Document

10/06/2510 June 2025 New

View Document

10/06/2510 June 2025 New

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

01/05/241 May 2024

View Document

01/05/241 May 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

22/04/2422 April 2024

View Document

22/04/2422 April 2024

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

08/01/248 January 2024 Director's details changed for Mr Richard Allen-Turner on 2024-01-08

View Document

08/01/248 January 2024 Director's details changed for Mr Robert William Aslett on 2024-01-08

View Document

08/01/248 January 2024 Director's details changed for Mr Jonathan Murray Thoday on 2024-01-08

View Document

08/01/248 January 2024 Director's details changed for James Lewis Taylor on 2024-01-08

View Document

08/01/248 January 2024 Director's details changed for Mr David Palmer-Brown on 2024-01-08

View Document

04/07/234 July 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

04/07/234 July 2023

View Document

04/07/234 July 2023

View Document

04/07/234 July 2023

View Document

26/04/2326 April 2023 Memorandum and Articles of Association

View Document

12/04/2312 April 2023 Registration of charge 022426410006, created on 2023-04-06

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

27/03/2027 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022426410005

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

26/04/1926 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

26/04/1926 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

26/04/1926 April 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

08/04/198 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR DAVID PALMER-BROWN

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR TIM ROBINSON

View Document

05/04/185 April 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17

View Document

05/04/185 April 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

22/11/1722 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

22/11/1722 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/16

View Document

20/02/1720 February 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16

View Document

03/01/173 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16

View Document

03/01/173 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR TIM ROBINSON

View Document

11/04/1611 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

04/02/164 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MS JOANNA LESLIE ADIN BERESFORD

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR CELINE CLARKE

View Document

08/04/158 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/03/1523 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES GREGORY

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR JAMES BASIL MOWLL

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CELINE MELLER-CLARKE / 09/04/2014

View Document

26/03/1426 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CELINE MELLER / 11/10/2013

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR DANIEL LLOYD

View Document

09/10/139 October 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022426410004

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MRS SUE HIGHMORE

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNETT

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

27/09/1227 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MISS CELINE MELLER

View Document

13/08/1213 August 2012 29/06/12 STATEMENT OF CAPITAL GBP 1360805.00

View Document

02/08/122 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/09/117 September 2011 SECTION 519

View Document

01/09/111 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

27/08/1027 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ALLEN-TURNER / 24/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLEN-TURNER / 24/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MURRAY THODAY / 24/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAINNE PERKINS / 24/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM ASLETT / 24/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN JACQUES BENNETT / 24/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT GREGORY / 24/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEWIS TAYLOR / 24/08/2010

View Document

28/06/1028 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/06/1022 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/03/1024 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED JAMES LEWIS TAYLOR

View Document

30/10/0830 October 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 AUDITOR'S RESIGNATION

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/04/0811 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/04/088 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/08/0728 August 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0321 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

24/04/0224 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/10/0126 October 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/03/004 March 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: 2ND FLOOR QUEENS HOUSE 1 LEICESTER PLACE LEICESTER SQUARE LONDON WC2H 7BP

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/09/9822 September 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 24/08/96; CHANGE OF MEMBERS

View Document

04/01/964 January 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

17/10/9517 October 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 £ NC 100/100000 14/12

View Document

18/07/9518 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/9518 July 1995 ALTER MEM AND ARTS 14/12/94

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94 FROM: 25,LITCHFIELD STREET LONDON WC2H 9NJ

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/09/9420 September 1994 RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 RETURN MADE UP TO 24/08/93; CHANGE OF MEMBERS

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/06/9315 June 1993 COMPANY NAME CHANGED NORTHFORD LIMITED CERTIFICATE ISSUED ON 15/06/93

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/12/921 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/921 December 1992 ACCOUNTING REF. DATE SHORT FROM 26/11 TO 31/12

View Document

31/03/9231 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/918 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/918 October 1991 RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS

View Document

29/06/9129 June 1991 FULL ACCOUNTS MADE UP TO 26/11/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 26/11/89

View Document

01/11/891 November 1989 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 26/11/88

View Document

03/08/883 August 1988 WD 17/06/88 AD 26/05/88--------- £ SI 98@1=98 £ IC 2/100

View Document

30/06/8830 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 26/11

View Document

07/06/887 June 1988 REGISTERED OFFICE CHANGED ON 07/06/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y OHP

View Document

07/06/887 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8811 April 1988 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