Advanced company searchLink opens in new window

AVENELL HOLDINGS LIMITED

Company number 03817309

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)
12 May 2017 TM01 Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017
15 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
10 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
31 Jul 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 200
01 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 200
07 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
31 Jul 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
31 Jul 2013 CH02 Director's details changed for Ldc Corporate Director No 2 Limited on 31 July 2013
31 Jul 2013 CH02 Director's details changed for Ldc Corporate Director No 1 Limited on 31 July 2013
21 Feb 2013 AD01 Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE England on 21 February 2013
20 Feb 2013 AP04 Appointment of Law Debenture Corporate Services Limited as a secretary
14 Feb 2013 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
31 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
22 Aug 2012 CH01 Director's details changed for Mr Ian Kenneth Bowden on 23 September 2010
21 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
02 Aug 2012 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
20 Sep 2011 AD01 Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU on 20 September 2011
03 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
25 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Sep 2010 AP01 Appointment of Mr Ian Kenneth Bowden as a director
25 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
17 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
14 Oct 2009 AD01 Registered office address changed from 10 Upper Bank Street London E14 5JJ on 14 October 2009