Advanced company searchLink opens in new window

8 ST EDMUNDS AVENUE MANAGEMENT COMPANY LIMITED

Company number 10055518

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)
30 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
17 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
11 Jan 2023 PSC01 Notification of John Richard Fullerlove as a person with significant control on 19 September 2016
11 Jan 2023 PSC01 Notification of Tracey Kathleen Ellis as a person with significant control on 6 April 2016
11 Jan 2023 PSC01 Notification of Stephen Paul Middleton as a person with significant control on 6 April 2016
11 Jan 2023 PSC01 Notification of Alison Margaret Young as a person with significant control on 6 April 2016
11 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 11 January 2023
02 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
24 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
17 May 2020 AD01 Registered office address changed from 56 Newport View Leeds West Yorkshire LS6 3BX to 54 Solar Avenue Leeds LS9 8FF on 17 May 2020
17 May 2020 CH01 Director's details changed for Alison Margaret Young on 20 April 2020
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
07 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
20 May 2017 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
19 Sep 2016 AP01 Appointment of Mr John Richard Fullerlove as a director on 16 September 2016
19 Sep 2016 TM01 Termination of appointment of Lynda Jane Renaut as a director on 16 September 2016
10 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)