AVON HOUSE PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Termination of appointment of Colin Anthony Walters as a secretary on 2025-06-30 |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/08/2423 August 2024 | Total exemption full accounts made up to 2023-12-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-06-17 with updates |
24/06/2424 June 2024 | Director's details changed for James Stephen Casewell on 2024-06-24 |
15/02/2415 February 2024 | Total exemption full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/12/2317 December 2023 | Secretary's details changed for Mr Colin Anthony Walters on 2023-12-17 |
17/12/2317 December 2023 | Registered office address changed from 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG England to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-17 |
11/12/2311 December 2023 | Secretary's details changed for Mr Colin Anthony Walters on 2023-12-08 |
01/11/231 November 2023 | Appointment of Mr Colin Anthony Walters as a secretary on 2023-10-16 |
01/11/231 November 2023 | Registered office address changed from 172 Avon Road Avon Road Upminster RM14 1RW England to 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG on 2023-11-01 |
12/10/2312 October 2023 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 172 Avon Road Avon Road Upminster RM14 1RW on 2023-10-12 |
12/10/2312 October 2023 | Termination of appointment of Djc Secretarial and Maintenance Limited as a secretary on 2023-10-05 |
02/08/232 August 2023 | Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-08-02 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-17 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
24/06/2024 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/07/1930 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
22/06/1822 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | NOTIFICATION OF PSC STATEMENT ON 12/06/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/09/1718 September 2017 | CORPORATE SECRETARY APPOINTED DJC SECRETARIAL AND MAINTENANCE LIMITED |
18/09/1718 September 2017 | APPOINTMENT TERMINATED, SECRETARY ESSEX PROPERTIES LTD |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
16/09/1716 September 2017 | DISS40 (DISS40(SOAD)) |
15/09/1715 September 2017 | REGISTERED OFFICE CHANGED ON 15/09/2017 FROM ESSEX PROPERTIES 3 REEVES WAY SOUTH WOODHAM FERRERS ESSEX CM3 5XF |
15/09/1715 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
12/09/1712 September 2017 | FIRST GAZETTE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/07/168 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/04/1626 April 2016 | APPOINTMENT TERMINATED, SECRETARY JAMES SULLIVAN |
26/04/1626 April 2016 | CORPORATE SECRETARY APPOINTED ESSEX PROPERTIES LTD |
26/06/1526 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/06/1424 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/06/1320 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
20/06/1320 June 2013 | APPOINTMENT TERMINATED, SECRETARY CAROL SULLIVAN |
20/06/1320 June 2013 | SECRETARY APPOINTED MR JAMES VICTOR SULLIVAN |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/06/1219 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/08/114 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN CASEWELL / 20/06/2011 |
29/06/1129 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
13/12/1013 December 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAVES |
28/10/1028 October 2010 | 30/12/09 TOTAL EXEMPTION FULL |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN CASEWELL / 01/06/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY GRAVES / 01/06/2010 |
23/06/1023 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
10/03/1010 March 2010 | 30/12/08 TOTAL EXEMPTION FULL |
18/06/0918 June 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | 30/12/07 TOTAL EXEMPTION FULL |
30/12/0830 December 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | APPOINTMENT TERMINATED DIRECTOR NIGEL BONE |
29/10/0829 October 2008 | SECRETARY APPOINTED CAROL SULLIVAN |
29/10/0829 October 2008 | APPOINTMENT TERMINATED SECRETARY KIM DAVIES |
29/10/0829 October 2008 | LOCATION OF REGISTER OF MEMBERS |
29/10/0829 October 2008 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM CRAWFORD HOUSE 1A WILLOW STREET NORTH CHINGFORD LONDON E4 7EG |
07/08/087 August 2008 | DIRECTOR APPOINTED CHRISTOPHER ANTHONY GRAVES |
04/02/084 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/06 |
07/11/077 November 2007 | NEW DIRECTOR APPOINTED |
23/10/0723 October 2007 | DIRECTOR RESIGNED |
23/10/0723 October 2007 | NEW DIRECTOR APPOINTED |
23/10/0723 October 2007 | SECRETARY RESIGNED |
23/10/0723 October 2007 | NEW SECRETARY APPOINTED |
21/09/0721 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
19/09/0719 September 2007 | RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS |
09/08/069 August 2006 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/12/06 |
27/07/0627 July 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 25-26 HAMPSTEAD HIGH STREET LONDON NW3 1QA |
30/08/0530 August 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
23/08/0423 August 2004 | SECRETARY RESIGNED |
23/08/0423 August 2004 | DIRECTOR RESIGNED |
23/08/0423 August 2004 | NEW SECRETARY APPOINTED |
23/08/0423 August 2004 | NEW DIRECTOR APPOINTED |
18/06/0418 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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