AVONHURST RESIDENTS LIMITED

06766633
4 BATH MEWS BATH PARADE CHELTENHAM ENGLAND GL53 7HL

Documents

Documents
Date Category Description Pages
27 Aug 2024 officers Termination of appointment of director (Stuart Dalziel) 1 Buy now
24 Jan 2024 accounts Annual Accounts 3 Buy now
02 Jan 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2023 officers Termination of appointment of director (David Fred Sweeting) 1 Buy now
24 May 2023 officers Appointment of director (Mr Huw Griffiths) 2 Buy now
23 May 2023 officers Appointment of director (Miss Wendy Lisa Drinkwater) 2 Buy now
23 May 2023 officers Termination of appointment of director (Graham Jones) 1 Buy now
15 Mar 2023 officers Appointment of director (Ms Yordanka Petrova) 2 Buy now
15 Mar 2023 officers Appointment of director (Mr Graham Jones) 2 Buy now
15 Mar 2023 officers Appointment of director (Mr Stuart Dalziel) 2 Buy now
15 Mar 2023 officers Termination of appointment of director (Graham Jones) 1 Buy now
15 Mar 2023 officers Termination of appointment of director (Huw Griffiths) 1 Buy now
15 Mar 2023 officers Termination of appointment of director (Stuart Dalziel) 1 Buy now
15 Mar 2023 officers Termination of appointment of director (Wendy Drinkwater) 1 Buy now
07 Mar 2023 officers Appointment of director (Mr Huw Griffiths) 2 Buy now
06 Mar 2023 officers Appointment of director (Mr David Fred Sweeting) 2 Buy now
21 Feb 2023 officers Appointment of director (Ms Josephine Maher) 2 Buy now
21 Feb 2023 officers Appointment of director (Mr Graham Jones) 2 Buy now
21 Feb 2023 officers Appointment of director (Ms Wendy Drinkwater) 2 Buy now
21 Feb 2023 officers Appointment of director (Mr Stuart Dalziel) 2 Buy now
21 Feb 2023 officers Termination of appointment of director (David Fred Sweeting) 1 Buy now
21 Feb 2023 officers Termination of appointment of director (Huw Griffiths) 1 Buy now
25 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2022 officers Appointment of corporate secretary (Complete Property Group Limited) 2 Buy now
25 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2022 officers Termination of appointment of secretary (Nicholas Richard Plotnek) 1 Buy now
18 Nov 2022 officers Change of particulars for director (Mr David Fred Sweeting) 2 Buy now
11 Apr 2022 accounts Annual Accounts 2 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2021 accounts Annual Accounts 2 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 accounts Annual Accounts 2 Buy now
08 Jan 2020 officers Termination of appointment of director (John Thomas Welsh) 1 Buy now
27 Nov 2019 accounts Annual Accounts 2 Buy now
26 Nov 2019 officers Change of particulars for director (Mr Huw Griffiths) 2 Buy now
26 Nov 2019 officers Change of particulars for director (Mr John Thomas Welsh) 2 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 officers Change of particulars for director (Mr David Fred Sweeting) 2 Buy now
26 Nov 2019 officers Change of particulars for director (Mr John Thomas Welsh) 2 Buy now
26 Nov 2019 officers Change of particulars for director (Mr Huw Griffiths) 2 Buy now
25 Nov 2019 officers Appointment of secretary (Mr Nicholas Richard Plotnek) 2 Buy now
25 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 2 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2018 officers Appointment of director (Mr John Welsh) 2 Buy now
15 Jan 2018 officers Termination of appointment of director (Raymond Leslie Bishop) 1 Buy now
26 Sep 2017 accounts Annual Accounts 2 Buy now
20 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2017 officers Termination of appointment of secretary (Cpbigwood Management Llp) 1 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2016 accounts Annual Accounts 4 Buy now
07 Jan 2016 annual-return Annual Return 5 Buy now
24 Sep 2015 accounts Annual Accounts 4 Buy now
27 May 2015 officers Appointment of director (Mr Huw Griffiths) 2 Buy now
10 Dec 2014 annual-return Annual Return 4 Buy now
24 Sep 2014 accounts Annual Accounts 5 Buy now
18 Sep 2014 officers Termination of appointment of director (Jane Longville) 1 Buy now
11 Sep 2014 officers Termination of appointment of director (Gillian Kathleen Knight) 1 Buy now
08 May 2014 officers Appointment of director (Mr David Fred Sweeting) 2 Buy now
05 Dec 2013 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 5 Buy now
10 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Dec 2012 annual-return Annual Return 5 Buy now
13 Sep 2012 accounts Annual Accounts 1 Buy now
28 May 2012 officers Change of particulars for corporate secretary (Cpbigwood Management Llp) 1 Buy now
17 Apr 2012 officers Appointment of corporate secretary (Cpbigwood Management Llp) 2 Buy now
13 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2012 officers Termination of appointment of secretary (Cpbigwood) 1 Buy now
15 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Feb 2012 officers Change of particulars for corporate secretary (Cpbigwood) 2 Buy now
12 Dec 2011 officers Change of particulars for corporate secretary (Bigwood Associates Limited) 2 Buy now
12 Dec 2011 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 1 Buy now
20 Jun 2011 officers Termination of appointment of director (David Sweeting) 1 Buy now
08 Dec 2010 annual-return Annual Return 6 Buy now
06 Sep 2010 accounts Annual Accounts 1 Buy now
18 Mar 2010 officers Termination of appointment of director (John Welsh) 2 Buy now
18 Mar 2010 officers Appointment of director (Raymond Leslie Bishop) 3 Buy now
18 Mar 2010 officers Appointment of director (Gillian Kathleen Knight) 3 Buy now
09 Dec 2009 annual-return Annual Return 4 Buy now
08 Dec 2009 officers Change of particulars for director (Mr David Fred Sweeting) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Mr John Thomas Welsh) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Ms Jane Longville) 2 Buy now
07 Dec 2009 officers Change of particulars for corporate secretary (Bigwood Associates Limited) 2 Buy now
27 Sep 2009 officers Appointment terminated secretary john welsh 1 Buy now
18 Sep 2009 officers Appointment terminated secretary david sweeting 1 Buy now
18 Sep 2009 officers Secretary appointed bigwood associates LIMITED 3 Buy now
18 Sep 2009 address Registered office changed on 18/09/2009 from 21 avonhurst dark lane tiddington stratford upon avon warwickshire CV37 7AH uk 1 Buy now
05 Dec 2008 incorporation Incorporation Company 19 Buy now