Advanced company searchLink opens in new window

1 THE AVENUE INVESTMENTS LIMITED

Company number 05813927

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)
18 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
17 Jul 2023 PSC04 Change of details for Mr Michael Julian Ingall as a person with significant control on 3 July 2023
17 Jul 2023 CH01 Director's details changed for Mr Michael Julian Ingall on 3 July 2023
10 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
10 Mar 2023 PSC04 Change of details for Mr Michael Julian Ingall as a person with significant control on 30 March 2022
10 Mar 2023 CH01 Director's details changed for Mr Michael Julian Ingall on 30 March 2022
01 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Jun 2022 AA Micro company accounts made up to 31 December 2021
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
06 Aug 2021 AA Micro company accounts made up to 31 December 2020
10 Jun 2021 PSC01 Notification of Frederick Paul Graham-Watson as a person with significant control on 4 June 2020
10 Jun 2021 PSC01 Notification of Michael Julian Ingall as a person with significant control on 4 June 2020
10 Jun 2021 PSC07 Cessation of Capital Debt Holdco Limited as a person with significant control on 4 June 2020
20 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
19 May 2021 CH01 Director's details changed for Mr Frederick Paul Graham-Watson on 1 May 2021
19 Apr 2021 AD01 Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021
28 Jun 2020 AA Micro company accounts made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
03 Apr 2020 CH01 Director's details changed for Mr Michael Julian Ingall on 3 April 2020
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
06 Jun 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
15 Feb 2019 CH01 Director's details changed for Mr Frederick Paul Graham Watson on 15 February 2019
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Jul 2018 AD01 Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018
04 Jul 2018 AD01 Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building, 2 Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 4 July 2018