AVONDALE COURT (LEEDS) MANAGEMENT LIMITED
Company number 01261545
- Company Overview for AVONDALE COURT (LEEDS) MANAGEMENT LIMITED (01261545)
- Filing history for AVONDALE COURT (LEEDS) MANAGEMENT LIMITED (01261545)
- People for AVONDALE COURT (LEEDS) MANAGEMENT LIMITED (01261545)
- More for AVONDALE COURT (LEEDS) MANAGEMENT LIMITED (01261545)
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) |
---|---|---|---|
24 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
16 May 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
12 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
12 May 2023 | AD01 | Registered office address changed from Jason House First Floor Kerry Hill Horsforth Leeds LS18 4JR England to Scott Hall House Scott Hall House Sheepscar Street North Leeds West Yorkshire LS7 3AF on 12 May 2023 | |
13 Mar 2023 | AP01 | Appointment of Mrs Sandra Burwell as a director on 13 March 2023 | |
08 Feb 2023 | TM01 | Termination of appointment of Jim Edward Vickery as a director on 14 November 2022 | |
13 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
07 Sep 2022 | AP03 | Appointment of Mr Trevor Marshall as a secretary on 7 September 2022 | |
07 Sep 2022 | TM01 | Termination of appointment of Alexis Theo Karfopoulos as a director on 7 September 2022 | |
07 Sep 2022 | TM02 | Termination of appointment of Alexis Theo Karfopoulos as a secretary on 7 September 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
28 Feb 2022 | AD01 | Registered office address changed from Jason House First Floor Jason House Kerry Hill Horsforth Leeds LS18 4JR England to Jason House First Floor Kerry Hill Horsforth Leeds LS18 4JR on 28 February 2022 | |
28 Feb 2022 | AD01 | Registered office address changed from First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Jason House First Floor Jason House Kerry Hill Horsforth Leeds LS18 4JR on 28 February 2022 | |
19 May 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
30 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
28 Apr 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
27 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
20 May 2019 | AP01 | Appointment of Mrs Judith Elaine Raynor as a director on 20 May 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
31 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
09 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
14 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
09 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates |