Advanced company searchLink opens in new window

AVON COURT(ST.LEONARDS-ON-SEA)MANAGEMENT COMPANY

Company number 00802262

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with updates
10 Aug 2023 TM01 Termination of appointment of Jonathan Roger Moth as a director on 10 August 2023
06 Dec 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
08 Aug 2022 TM01 Termination of appointment of Richard Tomlinson as a director on 1 August 2022
05 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
27 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with updates
31 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
09 Sep 2019 TM02 Termination of appointment of Lindsey Diana Moth as a secretary on 8 September 2019
09 Sep 2019 PSC01 Notification of Lesley Elaine Davies as a person with significant control on 9 September 2019
09 Sep 2019 AD01 Registered office address changed from 3 Avon Court 45 the Green St Leonards on Sea East Sussex TN38 0SY to 1 Avon Court the Green St. Leonards-on-Sea TN38 0SY on 9 September 2019
09 Sep 2019 PSC07 Cessation of Lindsey Diana Moth as a person with significant control on 9 September 2019
09 Sep 2019 AP03 Appointment of Mrs Lesley Elaine Davies as a secretary on 9 September 2019
28 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with updates
09 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
09 Nov 2017 AP01 Appointment of Mr Imtiaz Abusali as a director on 31 January 2017
09 Nov 2017 AP01 Appointment of Mr Richard Tomlinson as a director on 31 January 2017
02 Nov 2017 AP01 Appointment of Mr Roger Howard Davies as a director on 31 October 2016
02 Nov 2017 TM01 Termination of appointment of Trevor Edmond Chittenden as a director on 31 January 2017
02 Nov 2017 TM01 Termination of appointment of Yvonne Shelton-Agar as a director on 31 October 2016
08 Dec 2016 CS01 Confirmation statement made on 28 October 2016 with updates
30 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 60
29 Oct 2015 AD04 Register(s) moved to registered office address 3 Avon Court 45 the Green St Leonards on Sea East Sussex TN38 0SY
15 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 60
24 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 60
23 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders