AVALON MANAGEMENT COMPANY LIMITED

06433727
19 LITTLE STANFORD CLOSE LINGFIELD ENGLAND RH7 6GL

Documents

Documents
Date Category Description Pages
01 Aug 2024 accounts Annual Accounts 2 Buy now
01 Jul 2024 officers Appointment of director (Mr Paul John Cook) 2 Buy now
14 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2024 officers Appointment of director (Ms Tracey Ann Neuman) 2 Buy now
14 Jan 2024 officers Appointment of director (Ms Susan Allen) 2 Buy now
14 Jan 2024 officers Appointment of director (Mr Paul Mccarthy) 2 Buy now
14 Jan 2024 officers Appointment of director (Ms Rebecca Jayne Frewing) 2 Buy now
14 Jan 2024 officers Appointment of director (Mrs Rhoda Evans) 2 Buy now
14 Aug 2023 accounts Annual Accounts 2 Buy now
24 Feb 2023 officers Termination of appointment of director (Kenneth John Cobbett) 1 Buy now
15 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2022 officers Termination of appointment of director (David Lionel Allonby) 1 Buy now
16 Oct 2022 officers Change of particulars for director (Mr John Graham Lacy) 2 Buy now
16 Oct 2022 accounts Annual Accounts 2 Buy now
05 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2022 officers Termination of appointment of director (Brenda Olive Campbell-Smith) 1 Buy now
07 Feb 2021 accounts Annual Accounts 2 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2020 accounts Annual Accounts 2 Buy now
08 Feb 2020 officers Termination of appointment of director (Tracey Ann Hawksley) 1 Buy now
12 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2019 accounts Annual Accounts 2 Buy now
12 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2018 officers Termination of appointment of director (John Graham Lacey) 1 Buy now
17 Feb 2018 accounts Annual Accounts 2 Buy now
13 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2018 officers Termination of appointment of director (David Alexander Kirby) 1 Buy now
13 Sep 2017 accounts Annual Accounts 3 Buy now
26 Jun 2017 officers Appointment of director (Mr John Graham Lacey) 2 Buy now
12 Jun 2017 officers Appointment of director (Mr David Alexander Kirby) 2 Buy now
20 May 2017 officers Appointment of director (Mt. Kenneth John Cobbett) 2 Buy now
12 May 2017 officers Appointment of director (Mr John Graham Lacy) 2 Buy now
12 May 2017 officers Termination of appointment of director (George William Ley) 1 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2016 accounts Annual Accounts 2 Buy now
04 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2016 annual-return Annual Return 5 Buy now
12 Aug 2015 accounts Annual Accounts 2 Buy now
09 Jun 2015 officers Termination of appointment of director (Katerina Smith) 1 Buy now
09 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2015 annual-return Annual Return 6 Buy now
20 Aug 2014 accounts Annual Accounts 2 Buy now
21 Apr 2014 officers Termination of appointment of director (Nick Haste) 1 Buy now
21 Apr 2014 officers Termination of appointment of director (Nick Haste) 1 Buy now
05 Mar 2014 officers Appointment of director (Mrs Tracey Ann Hawksley) 2 Buy now
12 Feb 2014 annual-return Annual Return 6 Buy now
28 Dec 2013 officers Termination of appointment of director (Justin Akhurst) 1 Buy now
04 Dec 2013 officers Termination of appointment of director (Carla Martin) 1 Buy now
26 Jul 2013 accounts Annual Accounts 2 Buy now
12 Jul 2013 officers Appointment of director (Ms Carla Martin) 2 Buy now
17 Jun 2013 officers Termination of appointment of director (Christine Verdi) 1 Buy now
17 Jun 2013 officers Termination of appointment of director (Christine Verdi) 1 Buy now
09 May 2013 officers Appointment of director (Mrs Brenda Olive Campbell-Smith) 2 Buy now
06 May 2013 officers Appointment of director (Mr Justin Robert Akhurst) 2 Buy now
06 May 2013 officers Appointment of director (Mr Nick John Haste) 2 Buy now
06 May 2013 officers Appointment of director (Mr George William Ley) 2 Buy now
03 May 2013 officers Appointment of director (Mrs Christine Marianne Verdi) 2 Buy now
03 May 2013 officers Appointment of director (Reverend David Lionel Allonby) 2 Buy now
02 May 2013 officers Appointment of director (Mrs Katerina Smith) 2 Buy now
02 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Apr 2013 officers Termination of appointment of director (Rmg Asset Management Limited) 1 Buy now
24 Apr 2013 officers Termination of appointment of director (Clare Corbett) 1 Buy now
24 Apr 2013 officers Termination of appointment of secretary (Hertford Company Secretaries Limited) 1 Buy now
23 Jan 2013 annual-return Annual Return 4 Buy now
25 Jan 2012 annual-return Annual Return 4 Buy now
09 Jan 2012 accounts Annual Accounts 9 Buy now
22 Nov 2011 annual-return Annual Return 4 Buy now
21 Dec 2010 accounts Annual Accounts 9 Buy now
22 Nov 2010 annual-return Annual Return 4 Buy now
22 Nov 2010 officers Change of particulars for corporate director (Rmg Asset Management Limited) 2 Buy now
01 Oct 2010 officers Appointment of corporate director (Rmg Asset Management Limited) 1 Buy now
30 Sep 2010 officers Termination of appointment of director (Steven Lord) 1 Buy now
28 Sep 2010 officers Appointment of director (Mrs Clare Corbett) 2 Buy now
27 Sep 2010 officers Termination of appointment of director (Cpm Asset Management Limited) 1 Buy now
25 Jan 2010 accounts Annual Accounts 9 Buy now
30 Nov 2009 annual-return Annual Return 3 Buy now
25 Nov 2009 officers Change of particulars for director (Mr Steven Lord) 2 Buy now
25 Nov 2009 officers Change of particulars for corporate director (Cpm Asset Management Limited) 2 Buy now
25 Nov 2009 officers Change of particulars for corporate secretary (Hertford Company Secretaries Limited) 2 Buy now
25 Jun 2009 officers Director appointed mr steven lord 1 Buy now
25 Jun 2009 officers Appointment terminated director hertford company secretaries LIMITED 1 Buy now
20 Feb 2009 accounts Annual Accounts 1 Buy now
26 Nov 2008 officers Director and secretary's change of particulars / hertford company secretaries LIMITED / 25/11/2008 1 Buy now
26 Nov 2008 officers Director's change of particulars / cpm asset management LIMITED / 25/11/2008 1 Buy now
25 Nov 2008 annual-return Annual return made up to 21/11/08 2 Buy now
25 Nov 2008 address Registered office changed on 25/11/2008 from c p m house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
13 Dec 2007 resolution Resolution 1 Buy now
21 Nov 2007 incorporation Incorporation Company 28 Buy now