Advanced company searchLink opens in new window

THE AVENIR MANAGEMENT COMPANY LIMITED

Company number 05159356

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 Sep 2023 AA Accounts for a dormant company made up to 30 June 2023
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
15 Nov 2022 AA Accounts for a dormant company made up to 30 June 2022
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
15 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
09 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
18 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
22 Jan 2020 AP01 Appointment of Mr Darrell Wong as a director on 14 January 2020
03 Dec 2019 AA Accounts for a dormant company made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
10 Apr 2019 TM01 Termination of appointment of Peter Alan Samuels as a director on 10 April 2019
08 Jan 2019 AP01 Appointment of Mr Robert Maxwell Stevens as a director on 8 January 2019
30 Nov 2018 AA Accounts for a dormant company made up to 30 June 2018
28 Jun 2018 TM01 Termination of appointment of Patrice Chateauneuf as a director on 28 June 2018
18 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
07 Mar 2018 AA Micro company accounts made up to 30 June 2017
20 Dec 2017 PSC08 Notification of a person with significant control statement
28 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
16 Mar 2017 AA Micro company accounts made up to 30 June 2016
17 Jun 2016 AR01 Annual return made up to 17 June 2016 no member list
06 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
20 Oct 2015 CH01 Director's details changed for Mr Peter Alan Samuels on 20 October 2015
20 Oct 2015 CH01 Director's details changed for Mr Patrice Chateauneuf on 20 October 2015
18 Sep 2015 AD01 Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015