Advanced company searchLink opens in new window

AVON VALE MANAGEMENT SERVICES LTD

Company number 09732551

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
29 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
22 May 2023 AA Total exemption full accounts made up to 31 August 2022
15 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
06 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with updates
30 May 2021 AA Total exemption full accounts made up to 31 August 2020
25 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
15 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
30 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
23 Aug 2017 AD01 Registered office address changed from 36a Stockport Road Romiley Stockport Cheshire SK6 3AA United Kingdom to The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY on 23 August 2017
22 Aug 2017 PSC04 Change of details for Mr Phillip Gidley as a person with significant control on 12 April 2017
09 May 2017 AA Total exemption small company accounts made up to 31 August 2016
12 Apr 2017 CH01 Director's details changed for Dr Gillian Pike on 12 April 2017
12 Apr 2017 CH03 Secretary's details changed for Mr Phillip Gidley on 12 April 2017
12 Apr 2017 CH01 Director's details changed for Mr Phillip Gidley on 12 April 2017
18 Oct 2016 CS01 Confirmation statement made on 14 August 2016 with updates
14 Sep 2016 CH01 Director's details changed for Mr Phillip Gidley on 5 August 2016
14 Sep 2016 CH01 Director's details changed for Dr Gillian Pike on 5 August 2016
05 Aug 2016 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to 36a Stockport Road Romiley Stockport Cheshire SK6 3AA on 5 August 2016
14 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-14
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)