AVONMORE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

16/01/2516 January 2025 Director's details changed for Ms Debra Janine Ringer on 2025-01-15

View Document

16/01/2516 January 2025 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-16

View Document

16/01/2516 January 2025 Change of details for Ms Debra Janine Ringer as a person with significant control on 2025-01-15

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Change of details for Ms Debra Janine Ringer as a person with significant control on 2023-04-01

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

17/04/2417 April 2024 Cessation of Nicholas Kenneth David Ringer as a person with significant control on 2023-04-01

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

08/04/238 April 2023 Change of details for Ms Debra Janine Ringer as a person with significant control on 2023-04-08

View Document

08/04/238 April 2023 Change of details for Mr Nicholas Kenneth David Ringer as a person with significant control on 2023-04-08

View Document

08/04/238 April 2023 Director's details changed for Ms Debra Janine Ringer on 2023-04-08

View Document

08/04/238 April 2023 Registered office address changed from Prince Albert House 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2023-04-08

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-04-30

View Document

13/10/2213 October 2022 Director's details changed for Ms Debra Janine Ringer on 2022-10-10

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/04/2210 April 2022 Confirmation statement made on 2022-04-10 with updates

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

30/01/2030 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/04/2019

View Document

27/01/2027 January 2020 ADOPT ARTICLES 27/07/2018

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RINGER

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 10/04/19 STATEMENT OF CAPITAL GBP 100

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 38 NEW ROAD BOLTER END HIGH WYCOMBE HP14 3NA ENGLAND

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

06/05/176 May 2017 REGISTERED OFFICE CHANGED ON 06/05/2017 FROM PRINCE ALBERT HOUSE 20 KING STREET MAIDENHEAD BERKSHIRE SL6 1DT

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/05/1522 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/06/1416 June 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KENNETH DAVID RINGER / 16/06/2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA JANINE RINGER / 16/06/2014

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 3 THE STABLES PINKNEYS FARM, PINKNEYS GREEN MAIDENHEAD BERKSHIRE SL6 6PZ UNITED KINGDOM

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1324 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1210 April 2012 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