AVENTINE COURT MANAGEMENT COMPANY LIMITED

05198064
GEORGIAN HOUSE 194 STATION ROAD EDGWARE ENGLAND HA8 7AT

Documents

Documents
Date Category Description Pages
15 Oct 2024 officers Termination of appointment of secretary (Benjamin Stevens Block Management) 1 Buy now
11 Sep 2024 officers Termination of appointment of director (Kelly Bonass) 1 Buy now
16 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2024 officers Appointment of director (Mr Robin Rowland Blundell) 2 Buy now
15 May 2024 accounts Annual Accounts 7 Buy now
21 Feb 2024 officers Appointment of director (Ms Kelly Bonass) 2 Buy now
14 Feb 2024 officers Termination of appointment of director (Simon Marjoram) 1 Buy now
14 Feb 2024 officers Appointment of director (Mrs Valerie Mccrorie) 2 Buy now
01 Feb 2024 officers Termination of appointment of director (John Griggs) 1 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2023 officers Secretaries Register Information On Withdrawal From The Public Register 1 Buy now
26 Jun 2023 officers Withdrawal Of The Secretaries Register Information From The Public Register 1 Buy now
17 Feb 2023 officers Change of particulars for corporate secretary (Benjamin Stevens Block Management) 1 Buy now
03 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2023 officers Appointment of corporate secretary (Benjamin Stevens Block Management) 2 Buy now
03 Feb 2023 officers Termination of appointment of secretary (Space Lettings Limited) 1 Buy now
03 Feb 2023 officers Elect To Keep The Secretaries Register Information On The Public Register 1 Buy now
04 Jan 2023 accounts Annual Accounts 6 Buy now
16 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2022 officers Appointment of director (Mr John Griggs) 2 Buy now
12 May 2022 officers Termination of appointment of director (John Griggs) 1 Buy now
12 Feb 2022 officers Appointment of director (Mr Simon Marjoram) 2 Buy now
11 Feb 2022 officers Termination of appointment of director (Valerie Anne Rich) 1 Buy now
11 Feb 2022 officers Appointment of director (Mr John Griggs) 2 Buy now
11 Feb 2022 officers Termination of appointment of director (Jeremy Charles Rich) 1 Buy now
01 Oct 2021 accounts Annual Accounts 6 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2020 accounts Annual Accounts 7 Buy now
14 Aug 2020 officers Termination of appointment of director (Margaret Brown) 1 Buy now
14 Aug 2020 officers Termination of appointment of director (Kelly Bonass) 1 Buy now
14 Aug 2020 officers Termination of appointment of director (Mecky Bennett) 1 Buy now
14 Aug 2020 officers Appointment of director (Mrs Valerie Anne Rich) 2 Buy now
14 Aug 2020 officers Appointment of director (Mr Jeremy Charles Rich) 2 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2020 officers Appointment of director (Mrs Margaret Brown) 2 Buy now
08 Apr 2020 officers Termination of appointment of director (John Stuart Griggs) 1 Buy now
13 Mar 2020 accounts Annual Accounts 6 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2019 officers Appointment of corporate secretary (Space Lettings Limited) 2 Buy now
28 May 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Mar 2019 accounts Annual Accounts 6 Buy now
02 Jan 2019 officers Termination of appointment of secretary (Rumball Sedgwick) 1 Buy now
28 Aug 2018 officers Termination of appointment of director (Valerie Mccrorie) 1 Buy now
28 Aug 2018 officers Termination of appointment of director (Robin Rowland Blundell) 1 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2018 officers Appointment of director (Mrs Mecky Bennett) 2 Buy now
05 Feb 2018 accounts Annual Accounts 6 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 accounts Annual Accounts 6 Buy now
17 Mar 2017 officers Appointment of director (Ms Kelly Bonass) 2 Buy now
17 Mar 2017 officers Termination of appointment of director (Emma Baird) 1 Buy now
16 Mar 2017 officers Appointment of director (Miss Emma Baird) 2 Buy now
16 Mar 2017 officers Change of particulars for director (Robin Rowland Blundell) 2 Buy now
16 Mar 2017 officers Change of particulars for director (John Stuart Griggs) 2 Buy now
16 Mar 2017 officers Change of particulars for director (Valerie Mccrorie) 2 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2016 accounts Annual Accounts 6 Buy now
13 Aug 2015 annual-return Annual Return 5 Buy now
31 Mar 2015 accounts Annual Accounts 6 Buy now
26 Nov 2014 officers Termination of appointment of director (Nicholas Hatfield) 1 Buy now
18 Aug 2014 annual-return Annual Return 6 Buy now
20 Dec 2013 accounts Annual Accounts 6 Buy now
18 Sep 2013 annual-return Annual Return 6 Buy now
18 Sep 2013 officers Change of particulars for corporate secretary (Rumball Sedgwick) 2 Buy now
14 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2013 accounts Annual Accounts 6 Buy now
07 Aug 2012 annual-return Annual Return 6 Buy now
12 Dec 2011 accounts Annual Accounts 5 Buy now
09 Aug 2011 annual-return Annual Return 6 Buy now
15 Dec 2010 accounts Annual Accounts 8 Buy now
02 Sep 2010 annual-return Annual Return 6 Buy now
02 Sep 2010 officers Change of particulars for corporate secretary (Rumball Sedgwick) 1 Buy now
02 Sep 2010 officers Change of particulars for director (Robin Rowland Blundell) 2 Buy now
02 Sep 2010 officers Change of particulars for director (John Stuart Griggs) 2 Buy now
02 Sep 2010 officers Change of particulars for director (Valerie Mccrorie) 2 Buy now
02 Sep 2010 officers Change of particulars for director (Nicholas Hatfield) 2 Buy now
01 Jul 2010 officers Termination of appointment of director (Paul Thomas) 1 Buy now
16 Mar 2010 accounts Annual Accounts 8 Buy now
07 Aug 2009 annual-return Annual return made up to 05/08/09 3 Buy now
10 Jun 2009 officers Secretary appointed rumball sedgwick 1 Buy now
02 Apr 2009 officers Appointment terminated secretary hertford company secretaries LIMITED 1 Buy now
02 Apr 2009 address Registered office changed on 02/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom 1 Buy now
04 Mar 2009 accounts Annual Accounts 12 Buy now
15 Aug 2008 annual-return Annual return made up to 05/08/08 3 Buy now
15 Aug 2008 address Registered office changed on 15/08/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
20 Feb 2008 officers New director appointed 1 Buy now
11 Feb 2008 officers New director appointed 1 Buy now
04 Feb 2008 officers New director appointed 1 Buy now
07 Dec 2007 accounts Annual Accounts 11 Buy now
25 Sep 2007 officers New director appointed 1 Buy now
07 Aug 2007 annual-return Annual return made up to 05/08/07 2 Buy now
07 Aug 2007 address Registered office changed on 07/08/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
03 May 2007 accounts Annual Accounts 12 Buy now
14 Feb 2007 officers Director resigned 1 Buy now
14 Feb 2007 officers Director resigned 1 Buy now
14 Feb 2007 officers New director appointed 2 Buy now
14 Feb 2007 officers New director appointed 2 Buy now
23 Aug 2006 annual-return Annual return made up to 05/08/06 4 Buy now
08 Mar 2006 accounts Annual Accounts 11 Buy now
19 Aug 2005 annual-return Annual return made up to 05/08/05 4 Buy now