Advanced company searchLink opens in new window

NEW AVENUE PROPERTIES LIMITED

Company number 09765272

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)
15 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
13 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
11 Oct 2021 CS01 Confirmation statement made on 6 September 2021 with updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
27 May 2021 AD01 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 27 May 2021
12 Feb 2021 MR01 Registration of charge 097652720003, created on 12 February 2021
11 Nov 2020 CH01 Director's details changed for Mr Dean Shirley on 11 November 2020
11 Nov 2020 CS01 Confirmation statement made on 6 September 2020 with updates
29 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
16 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
13 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
13 Sep 2018 PSC02 Notification of New Avenue Group Ltd as a person with significant control on 30 September 2017
13 Sep 2018 PSC07 Cessation of Dean Alan Shirley as a person with significant control on 30 September 2017
08 Aug 2018 AD01 Registered office address changed from Suite 7 Cobalt House Centre Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BQ United Kingdom to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 August 2018
11 Jun 2018 AD01 Registered office address changed from Suite 2, 4 Castle View Mews Castle Hill Rochester ME1 1LA United Kingdom to Suite 7 Cobalt House Centre Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BQ on 11 June 2018
11 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
10 Oct 2017 MR01 Registration of charge 097652720002, created on 4 October 2017
30 Sep 2017 MR01 Registration of charge 097652720001, created on 22 September 2017
19 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
30 Jun 2017 AD01 Registered office address changed from C/O Zazie Business Services Ltd Suite 2, 4 Castle Hill Mews Castle Hill Rochester ME1 1LA England to Suite 2, 4 Castle View Mews Castle Hill Rochester ME1 1LA on 30 June 2017
09 Feb 2017 AP01 Appointment of Mr Kevin Eric Flavin Ducksbury as a director on 9 February 2017