2 AVENUE ELMERS MANAGEMENT LIMITED

05467268
69 VICTORIA ROAD SURBITON SURREY UNITED KINGDOM KT6 4NX

Documents

Documents
Date Category Description Pages
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2024 accounts Annual Accounts 1 Buy now
14 Aug 2023 officers Appointment of secretary (Mr Robert Douglas Spencer Heald) 2 Buy now
14 Aug 2023 officers Termination of appointment of secretary (Derek Lowden) 1 Buy now
11 Aug 2023 officers Termination of appointment of director (Claire Lawler) 1 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2023 accounts Annual Accounts 1 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2022 accounts Annual Accounts 1 Buy now
31 May 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2021 accounts Annual Accounts 3 Buy now
07 Jan 2021 officers Termination of appointment of director (Michelle Marie Coleman) 1 Buy now
07 Jan 2021 officers Change of particulars for secretary (Mr Derek Lowden) 1 Buy now
07 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jan 2021 officers Appointment of director (Ms Claire Lawler) 2 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2020 accounts Annual Accounts 2 Buy now
12 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Feb 2020 officers Termination of appointment of director (Linda Margaret Davies) 1 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 accounts Annual Accounts 2 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 accounts Annual Accounts 2 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Feb 2017 accounts Annual Accounts 2 Buy now
02 Feb 2017 officers Appointment of director (Mrs Carol Lynne Message) 2 Buy now
02 Feb 2017 officers Appointment of director (Mrs Linda Margaret Davies) 2 Buy now
09 Jun 2016 annual-return Annual Return 4 Buy now
22 Feb 2016 accounts Annual Accounts 2 Buy now
14 Jul 2015 annual-return Annual Return 4 Buy now
02 Feb 2015 accounts Annual Accounts 2 Buy now
04 Sep 2014 officers Termination of appointment of director (Fiona Elizabeth Minto) 1 Buy now
04 Sep 2014 officers Appointment of director (Mr Dominic Olliff) 2 Buy now
26 Jun 2014 annual-return Annual Return 4 Buy now
28 Jan 2014 accounts Annual Accounts 2 Buy now
14 Jun 2013 annual-return Annual Return 4 Buy now
04 Mar 2013 accounts Annual Accounts 2 Buy now
11 Jun 2012 annual-return Annual Return 4 Buy now
31 Jan 2012 accounts Annual Accounts 2 Buy now
17 Jun 2011 annual-return Annual Return 4 Buy now
25 Feb 2011 accounts Annual Accounts 2 Buy now
14 Jul 2010 annual-return Annual Return 3 Buy now
14 Jul 2010 officers Change of particulars for director (Miss Michelle Marie Coleman) 2 Buy now
14 Jul 2010 officers Change of particulars for director (Miss Fiona Elizabeth Minto) 2 Buy now
01 Mar 2010 accounts Annual Accounts 2 Buy now
09 Jun 2009 officers Secretary appointed mr derek lowden 1 Buy now
09 Jun 2009 officers Appointment terminated secretary robert heald 1 Buy now
09 Jun 2009 address Registered office changed on 09/06/2009 from 69 victoria road surbiton surrey KT6 4NX 1 Buy now
01 Jun 2009 annual-return Annual return made up to 31/05/09 2 Buy now
29 May 2009 officers Secretary's change of particulars / robert heald / 28/05/2009 2 Buy now
02 Jul 2008 accounts Annual Accounts 1 Buy now
04 Jun 2008 annual-return Annual return made up to 31/05/08 2 Buy now
02 Jun 2008 officers Appointment terminated director glen nash 1 Buy now
29 Apr 2008 officers Director appointed miss fiona elizabeth minto 1 Buy now
29 Jul 2007 accounts Annual Accounts 1 Buy now
31 May 2007 annual-return Annual return made up to 31/05/07 2 Buy now
27 Feb 2007 accounts Annual Accounts 1 Buy now
09 Nov 2006 address Registered office changed on 09/11/06 from: bank chambers, 1 central avenue sittingbourne kent ME10 4AG 1 Buy now
23 Oct 2006 officers Secretary resigned 1 Buy now
23 Oct 2006 officers Director resigned 1 Buy now
31 Aug 2006 officers New secretary appointed 2 Buy now
22 Aug 2006 officers New director appointed 2 Buy now
22 Aug 2006 officers New director appointed 2 Buy now
27 Jun 2006 annual-return Annual return made up to 31/05/06 2 Buy now
06 Sep 2005 officers Director resigned 1 Buy now
23 Jun 2005 officers New secretary appointed 2 Buy now
23 Jun 2005 officers Director resigned 1 Buy now
23 Jun 2005 officers Secretary resigned 1 Buy now
23 Jun 2005 officers New director appointed 2 Buy now
31 May 2005 incorporation Incorporation Company 16 Buy now