Advanced company searchLink opens in new window

AVALON GLEN

Company number 02885745

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)
25 Mar 2024 AA Full accounts made up to 31 March 2023
22 Feb 2024 TM01 Termination of appointment of Martyn Evan Rhys Llewellyn as a director on 6 February 2024
22 Feb 2024 TM01 Termination of appointment of Dhm Consultancy Limited as a director on 6 February 2024
12 Feb 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
06 Jul 2023 AD01 Registered office address changed from Avalon House 5-7 Cathedral Road Cardiff CF11 9HA United Kingdom to Avalon House 5-7 Cathedral Road Cardiff CF11 9HA on 6 July 2023
22 Jun 2023 TM01 Termination of appointment of Adam Pearce as a director on 1 May 2023
13 May 2023 RP04AP01 Second filing for the appointment of Mr Adam Pearce as a director
04 May 2023 ANNOTATION Rectified form AP01 was removed from the public register on 31/07/2023 as it was invalid or ineffective,
02 May 2023 AP01 Appointment of Mr Adam Pearce as a director on 1 May 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 13/05/2023
21 Mar 2023 AD01 Registered office address changed from 9 Beddau Way Caerphilly Cardiff CF83 2AX to Avalon House 5-7 Cathedral Road Cardiff CF11 9HA on 21 March 2023
07 Mar 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
23 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
23 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
22 Oct 2021 CERTNM Company name changed celtic group holdings\certificate issued on 22/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-21
29 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
01 Mar 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
21 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
17 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Feb 2018 CH01 Director's details changed for Mr Richard John Walters on 21 February 2018
23 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
24 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
24 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates