TM01 |
Director's appointment terminated on 16th January 2024
filed on: 16th, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th January 2024
filed on: 16th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, December 2023
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, July 2023
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 12/07/23
filed on: 12th, July 2023
|
insolvency |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 12th July 2023: 1531.06 GBP
filed on: 12th, July 2023
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 12th, July 2023
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, May 2023
|
accounts |
Free Download
(7 pages)
|
AP04 |
On 25th January 2023, company appointed a new person to the position of a secretary
filed on: 25th, January 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 25th January 2023
filed on: 25th, January 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL England on 6th January 2023 to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW
filed on: 6th, January 2023
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th December 2021
filed on: 16th, December 2022
|
accounts |
Free Download
(1 page)
|
CH01 |
On 25th July 2022 director's details were changed
filed on: 5th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 25th July 2022 director's details were changed
filed on: 5th, August 2022
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 25th July 2022
filed on: 5th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 9th, September 2021
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 8th April 2021
filed on: 14th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th April 2021
filed on: 9th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th April 2021
filed on: 9th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th April 2021
filed on: 9th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 16th, March 2021
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 30th October 2020
filed on: 11th, November 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 6th October 2020
filed on: 6th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th October 2020
filed on: 6th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th September 2020
filed on: 28th, September 2020
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 22nd, July 2020
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 8th July 2020
filed on: 22nd, July 2020
|
capital |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, July 2020
|
incorporation |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 22nd, July 2020
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, July 2020
|
resolution |
Free Download
(2 pages)
|
CH01 |
On 6th April 2020 director's details were changed
filed on: 13th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th May 2020 director's details were changed
filed on: 13th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th April 2020 director's details were changed
filed on: 13th, July 2020
|
officers |
Free Download
(2 pages)
|
AP02 |
New person appointed on 25th June 2020 to the position of a member
filed on: 26th, June 2020
|
officers |
Free Download
(2 pages)
|
AP04 |
On 25th June 2020, company appointed a new person to the position of a secretary
filed on: 26th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Cobham Plc Brook Road Wimborne Dorset BH21 2BJ England on 22nd June 2020 to Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL
filed on: 22nd, June 2020
|
address |
Free Download
(1 page)
|
AP03 |
On 20th May 2020, company appointed a new person to the position of a secretary
filed on: 21st, May 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 20th May 2020
filed on: 21st, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th May 2020
filed on: 7th, May 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On 29th April 2020 secretary's details were changed
filed on: 29th, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th April 2020
filed on: 6th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2020
filed on: 6th, April 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On 6th April 2020 secretary's details were changed
filed on: 6th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2020
filed on: 6th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th April 2020
filed on: 6th, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th October 2019
filed on: 29th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(17 pages)
|
AD01 |
Change of registered address from C/O Lyn Colloff C/O Cobham Plc Brook Road Wimborne Dorset BH21 2BJ on 20th June 2019 to C/O Cobham Plc Brook Road Wimborne Dorset BH21 2BJ
filed on: 20th, June 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th September 2018
filed on: 5th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 19th, June 2018
|
accounts |
Free Download
(17 pages)
|
CH01 |
On 25th May 2018 director's details were changed
filed on: 25th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd May 2018
filed on: 15th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd May 2018
filed on: 15th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th March 2018
filed on: 15th, March 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 14th March 2018
filed on: 14th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th March 2018
filed on: 14th, March 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On 14th March 2018, company appointed a new person to the position of a secretary
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th December 2017
filed on: 22nd, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th December 2017
filed on: 22nd, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 1st September 2016
filed on: 26th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th August 2016
filed on: 26th, September 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th June 2016
filed on: 13th, July 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 13th July 2016: 1531.06 GBP
|
capital |
|
AP03 |
On 29th February 2016, company appointed a new person to the position of a secretary
filed on: 8th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th February 2016
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 29th February 2016
filed on: 7th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th February 2016
filed on: 7th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th February 2016
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th February 2016
filed on: 7th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 3rd, September 2015
|
accounts |
Free Download
(15 pages)
|
AP03 |
On 12th August 2015, company appointed a new person to the position of a secretary
filed on: 25th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th August 2015
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th July 2015
filed on: 24th, August 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 18th July 2015
filed on: 24th, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Aerial House Asheridge Road Chesham Buckinghamshire HP5 2QD on 26th June 2015 to C/O Lyn Colloff C/O Cobham Plc Brook Road Wimborne Dorset BH21 2BJ
filed on: 26th, June 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st October 2014
filed on: 26th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th June 2015
filed on: 26th, June 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 8th September 2014
filed on: 3rd, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st October 2014
filed on: 3rd, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st October 2014
filed on: 3rd, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th August 2014
filed on: 3rd, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th August 2014
filed on: 3rd, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th September 2014
filed on: 3rd, November 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th June 2014
filed on: 14th, July 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 14th July 2014: 1531.06 GBP
|
capital |
|
CH03 |
On 20th June 2014 secretary's details were changed
filed on: 14th, July 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 20th June 2014 director's details were changed
filed on: 14th, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th June 2014 director's details were changed
filed on: 14th, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Avenue 64 Limited Brook Road Wimborne Dorset BH21 2BJ on 14th July 2014 to Aerial House Asheridge Road Chesham Buckinghamshire HP5 2QD
filed on: 14th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th June 2014
filed on: 19th, June 2014
|
annual return |
Free Download
(9 pages)
|
MISC |
Aud res sect 519
filed on: 14th, October 2013
|
miscellaneous |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th June 2013
filed on: 10th, July 2013
|
annual return |
Free Download
(12 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 25th, June 2013
|
accounts |
Free Download
(30 pages)
|
AD01 |
Registered office address changed from Aerial House Asheridge Road Chesham Buckinghamshire HP5 2QD United Kingdom on 10th June 2013
filed on: 10th, June 2013
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th May 2013
filed on: 20th, May 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th May 2013
filed on: 20th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th May 2013
filed on: 20th, May 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th May 2013
filed on: 20th, May 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th May 2013
filed on: 20th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th May 2013
filed on: 20th, May 2013
|
officers |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2011
filed on: 27th, September 2012
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th June 2012
filed on: 1st, August 2012
|
annual return |
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 18th July 2011: 1531.06 GBP
filed on: 23rd, January 2012
|
capital |
Free Download
(15 pages)
|
AP03 |
On 16th September 2011, company appointed a new person to the position of a secretary
filed on: 16th, September 2011
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 15th July 2011
filed on: 11th, August 2011
|
capital |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 15th July 2011: 1463.46 GBP
filed on: 11th, August 2011
|
capital |
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 15th July 2011: 671.26 GBP
filed on: 11th, August 2011
|
capital |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 15th July 2011: 1457.26 GBP
filed on: 11th, August 2011
|
capital |
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, August 2011
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 11th, August 2011
|
resolution |
Free Download
(56 pages)
|
AP01 |
New director was appointed on 4th August 2011
filed on: 4th, August 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th June 2012 to 31st December 2011
filed on: 2nd, August 2011
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd August 2011
filed on: 2nd, August 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2nd August 2011
filed on: 2nd, August 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd August 2011
filed on: 2nd, August 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd August 2011
filed on: 2nd, August 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd August 2011
filed on: 2nd, August 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd August 2011
filed on: 2nd, August 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed avenue shelfco 64 LIMITEDcertificate issued on 30/06/11
filed on: 30th, June 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 30th June 2011
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Registered office address changed from 11 the Avenue Southampton Hampshire SO17 1XF United Kingdom on 30th June 2011
filed on: 30th, June 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, June 2011
|
incorporation |
Free Download
(23 pages)
|