30 & 32 THE AVENUE MANAGEMENT COMPANY LIMITED

00928857
1 LOWTHER GARDENS BOURNEMOUTH ENGLAND BH8 8NF

Documents

Documents
Date Category Description Pages
04 Jul 2024 confirmation-statement Confirmation Statement With Updates 8 Buy now
01 Jul 2024 officers Termination of appointment of director (Kathleen Mary Poynton) 1 Buy now
30 May 2024 accounts Annual Accounts 2 Buy now
15 Jul 2023 accounts Annual Accounts 2 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
04 Jul 2022 officers Change of particulars for director (Mr Albert Sydney Eric Sydney-Smith) 2 Buy now
20 Jun 2022 accounts Annual Accounts 2 Buy now
06 Jan 2022 officers Termination of appointment of director (Stephen Joseph Flatt) 1 Buy now
13 Jul 2021 officers Appointment of director (Mr Stephen Joseph Flatt) 2 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Jul 2021 accounts Annual Accounts 2 Buy now
19 Aug 2020 accounts Annual Accounts 2 Buy now
15 Jul 2020 officers Appointment of corporate secretary (Burns Property Management & Lettings Limited) 2 Buy now
15 Jul 2020 officers Termination of appointment of secretary (J W T (South) Ltd) 1 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2019 officers Appointment of director (Mr Albert Sydney Eric Sydney-Smith) 2 Buy now
09 Jul 2019 accounts Annual Accounts 2 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jul 2019 officers Termination of appointment of director (Peter Llewellyn) 1 Buy now
30 Jul 2018 accounts Annual Accounts 5 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 2 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Nov 2016 accounts Annual Accounts 9 Buy now
24 Aug 2016 officers Appointment of director (Mr Bernard Kelly) 2 Buy now
24 Aug 2016 officers Appointment of director (Mrs Kathleen Mary Poynton) 2 Buy now
24 Aug 2016 officers Termination of appointment of director (Howard Charles Cunningham-Smith) 1 Buy now
24 Aug 2016 officers Termination of appointment of director (Harold Allan Jerams) 1 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
06 Oct 2015 accounts Annual Accounts 9 Buy now
28 Jul 2015 annual-return Annual Return 9 Buy now
28 Jul 2015 officers Change of particulars for corporate secretary (J W T (South) Ltd) 1 Buy now
22 Jul 2014 annual-return Annual Return 8 Buy now
25 Jun 2014 accounts Annual Accounts 9 Buy now
12 Aug 2013 annual-return Annual Return 8 Buy now
12 Aug 2013 officers Change of particulars for director (Peter Llewellyn) 2 Buy now
29 Jul 2013 accounts Annual Accounts 10 Buy now
03 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Sep 2012 officers Appointment of director (Mr Harold Allan Jerams) 2 Buy now
18 Jul 2012 annual-return Annual Return 8 Buy now
17 May 2012 accounts Annual Accounts 9 Buy now
27 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Mar 2012 officers Termination of appointment of secretary (John Woodhouse) 1 Buy now
27 Mar 2012 officers Appointment of corporate secretary (J W T (South) Ltd) 2 Buy now
06 Oct 2011 officers Termination of appointment of director (Peter Simmons) 1 Buy now
18 Jul 2011 annual-return Annual Return 9 Buy now
23 Jun 2011 accounts Annual Accounts 9 Buy now
06 Aug 2010 officers Appointment of director (Mr Howard Charles Cunningham-Smith) 2 Buy now
03 Aug 2010 officers Appointment of director (Mr Peter Derek Simmons) 2 Buy now
27 Jul 2010 annual-return Annual Return 8 Buy now
13 Jul 2010 officers Termination of appointment of director (Barbara Mason) 1 Buy now
24 May 2010 accounts Annual Accounts 11 Buy now
28 Jul 2009 officers Appointment terminated director peter simmons 1 Buy now
07 Jul 2009 annual-return Return made up to 03/07/09; full list of members 15 Buy now
01 Jul 2009 officers Secretary's change of particulars / john woodhouse / 01/07/2009 2 Buy now
08 Jun 2009 accounts Annual Accounts 10 Buy now
04 Sep 2008 address Registered office changed on 04/09/2008 from 356 lymington road highcliffe christchurch dorset BH23 5EY 1 Buy now
20 Aug 2008 officers Director appointed peter derek simmons 2 Buy now
12 Aug 2008 accounts Annual Accounts 9 Buy now
04 Jul 2008 annual-return Return made up to 03/07/08; full list of members 15 Buy now
04 Aug 2007 officers Director resigned 1 Buy now
27 Jul 2007 officers New director appointed 2 Buy now
23 Jul 2007 annual-return Return made up to 03/07/07; full list of members 15 Buy now
24 May 2007 accounts Annual Accounts 9 Buy now
03 May 2007 officers Director resigned 1 Buy now
07 Dec 2006 officers New director appointed 1 Buy now
31 Jul 2006 annual-return Return made up to 03/07/06; change of members 7 Buy now
12 Jul 2006 accounts Annual Accounts 9 Buy now
11 Jul 2006 officers Director resigned 1 Buy now
20 Oct 2005 accounts Annual Accounts 9 Buy now
08 Aug 2005 officers New director appointed 2 Buy now
21 Jul 2005 officers Director resigned 1 Buy now
21 Jul 2005 officers New director appointed 2 Buy now
20 Jul 2005 annual-return Return made up to 03/07/05; change of members 7 Buy now
02 Jun 2005 officers Director resigned 1 Buy now
23 Aug 2004 accounts Annual Accounts 13 Buy now
22 Jul 2004 annual-return Return made up to 03/07/04; full list of members 14 Buy now
19 Feb 2004 officers New director appointed 2 Buy now
12 Feb 2004 officers Director resigned 1 Buy now
29 Nov 2003 address Registered office changed on 29/11/03 from: landsowne house christchurch road the lansdowne bournemouth dorset BH1 3JW 1 Buy now
29 Nov 2003 officers New secretary appointed 2 Buy now
29 Nov 2003 officers Secretary resigned 1 Buy now
19 Jul 2003 annual-return Return made up to 03/07/03; full list of members 9 Buy now
11 Jun 2003 accounts Annual Accounts 13 Buy now
05 Jun 2003 officers New director appointed 2 Buy now
31 Mar 2003 accounts Annual Accounts 10 Buy now
29 Jan 2003 officers Director resigned 1 Buy now
29 Jul 2002 annual-return Return made up to 03/07/02; change of members 8 Buy now
04 Jan 2002 accounts Annual Accounts 7 Buy now
10 Jul 2001 annual-return Return made up to 03/07/01; change of members 8 Buy now
14 Apr 2001 officers Secretary resigned 1 Buy now
14 Apr 2001 officers New secretary appointed 2 Buy now
14 Apr 2001 address Registered office changed on 14/04/01 from: 13 sunset lodge the avenue poole dorset BH13 6HG 1 Buy now
22 Jan 2001 officers New director appointed 2 Buy now
22 Jan 2001 officers Director resigned 1 Buy now
22 Jan 2001 officers Director resigned 1 Buy now
16 Jan 2001 officers Director resigned 1 Buy now
16 Jan 2001 officers Director resigned 1 Buy now