AVENUE INSURANCE PARTNERS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Change of details for Bentley Park (Uk) Limited as a person with significant control on 2017-06-14

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

19/09/2419 September 2024

View Document

19/09/2419 September 2024

View Document

19/09/2419 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/09/2419 September 2024

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

10/08/2310 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/08/2310 August 2023

View Document

10/08/2310 August 2023

View Document

10/08/2310 August 2023

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

22/09/2222 September 2022

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2021-09-16

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 23/06/20 STATEMENT OF CAPITAL GBP 800000

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD ROBSON

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR JOSHUA MARC LEVY

View Document

21/12/1821 December 2018 21/12/18 STATEMENT OF CAPITAL GBP 700000

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

24/05/1824 May 2018 24/05/18 STATEMENT OF CAPITAL GBP 500000

View Document

15/05/1815 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM FIRST FLOOR, EQUINOX NORTH GREAT PARK ROAD BRADLEY STOKE BRISTOL BS32 4QL ENGLAND

View Document

07/09/177 September 2017 CURREXT FROM 31/12/2016 TO 31/12/2017

View Document

23/08/1723 August 2017 ADOPT ARTICLES 15/08/2017

View Document

16/08/1716 August 2017 COMPANY NAME CHANGED TAVINS LIMITED CERTIFICATE ISSUED ON 16/08/17

View Document

16/08/1716 August 2017 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

16/08/1716 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM UNIT 1 WESTPOINT COURT GREAT PARK ROAD BRADLEY STOKE BRISTOL BS32 4PY ENGLAND

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENTLEY PARK (UK) LIMITED

View Document

02/08/172 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 300000

View Document

02/08/172 August 2017 CESSATION OF RONALD ALEXANDER ROBSON AS A PSC

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR SHAUN RONALD PURRINGTON

View Document

04/01/174 January 2017 PREVSHO FROM 31/08/2017 TO 31/12/2016

View Document

10/08/1610 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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