AVON HOUSE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Colin Anthony Walters as a secretary on 2025-06-30

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/08/2423 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-17 with updates

View Document

24/06/2424 June 2024 Director's details changed for James Stephen Casewell on 2024-06-24

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/12/2317 December 2023 Secretary's details changed for Mr Colin Anthony Walters on 2023-12-17

View Document

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

View Document

11/12/2311 December 2023 Secretary's details changed for Mr Colin Anthony Walters on 2023-12-08

View Document

01/11/231 November 2023 Appointment of Mr Colin Anthony Walters as a secretary on 2023-10-16

View Document

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

View Document

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

View Document

12/10/2312 October 2023 Termination of appointment of Djc Secretarial and Maintenance Limited as a secretary on 2023-10-05

View Document

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

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

24/06/2024 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

22/06/1822 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 NOTIFICATION OF PSC STATEMENT ON 12/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 CORPORATE SECRETARY APPOINTED DJC SECRETARIAL AND MAINTENANCE LIMITED

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, SECRETARY ESSEX PROPERTIES LTD

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM ESSEX PROPERTIES 3 REEVES WAY SOUTH WOODHAM FERRERS ESSEX CM3 5XF

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/07/168 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY JAMES SULLIVAN

View Document

26/04/1626 April 2016 CORPORATE SECRETARY APPOINTED ESSEX PROPERTIES LTD

View Document

26/06/1526 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1424 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/06/1320 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, SECRETARY CAROL SULLIVAN

View Document

20/06/1320 June 2013 SECRETARY APPOINTED MR JAMES VICTOR SULLIVAN

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1219 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN CASEWELL / 20/06/2011

View Document

29/06/1129 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAVES

View Document

28/10/1028 October 2010 30/12/09 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN CASEWELL / 01/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY GRAVES / 01/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

10/03/1010 March 2010 30/12/08 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 30/12/07 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL BONE

View Document

29/10/0829 October 2008 SECRETARY APPOINTED CAROL SULLIVAN

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED SECRETARY KIM DAVIES

View Document

29/10/0829 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM CRAWFORD HOUSE 1A WILLOW STREET NORTH CHINGFORD LONDON E4 7EG

View Document

07/08/087 August 2008 DIRECTOR APPOINTED CHRISTOPHER ANTHONY GRAVES

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/06

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/09/0719 September 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

09/08/069 August 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/12/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 25-26 HAMPSTEAD HIGH STREET LONDON NW3 1QA

View Document

30/08/0530 August 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 SECRETARY RESIGNED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 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