AVENUE DEVELOPMENTS (CORNWALL) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

25/06/2525 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

06/03/256 March 2025 Appointment of Mrs Amanda Barker as a director on 2025-03-05

View Document

06/03/256 March 2025 Appointment of Mr Stephen John Hall as a director on 2025-03-05

View Document

05/11/245 November 2024 Registration of charge 108204460005, created on 2024-10-31

View Document

05/11/245 November 2024 Registration of charge 108204460004, created on 2024-10-31

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

25/04/2425 April 2024 Change of details for Mrs Amanda Barker as a person with significant control on 2020-05-07

View Document

24/04/2424 April 2024 Notification of Stephen John Hall as a person with significant control on 2020-05-07

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

06/03/236 March 2023 Termination of appointment of Amanda Barker as a director on 2023-03-01

View Document

06/03/236 March 2023 Termination of appointment of Stephen John Hall as a director on 2023-03-01

View Document

09/02/239 February 2023 Satisfaction of charge 108204460003 in full

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/12/2212 December 2022 Director's details changed for Mr Josh Fabian Gilbert on 2022-12-12

View Document

12/12/2212 December 2022 Registered office address changed from 27 Redbrooke Road Camborne Cornwall TR14 7AZ to The White House Wall Road Gwinear Hayle TR27 5HA on 2022-12-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/10/2118 October 2021 Satisfaction of charge 108204460002 in full

View Document

18/10/2118 October 2021 Satisfaction of charge 108204460001 in full

View Document

15/10/2115 October 2021 Registration of charge 108204460003, created on 2021-10-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

15/06/2115 June 2021 Change of details for Mrs Amanda Hall as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Director's details changed for Mrs Amanda Hall on 2021-06-15

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/10/1931 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108204460002

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108204460001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA HALL / 27/06/2019

View Document

01/03/191 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR STEPHEN JOHN HALL

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MRS GEMMA GILBERT

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR JOSH FABIAN GILBERT

View Document

15/01/1915 January 2019 15/01/19 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 127 REDBROOKE ROAD CAMBOURNE CORNWALL TR14 7AZ UNITED KINGDOM

View Document

15/06/1715 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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