AVENUE COURT (MANAGEMENT) LIMITED - KNARESBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-16 View Report
Confirmation statement. Statement with updates. 2023-05-25 View Report
Accounts. Accounts type micro entity. 2022-10-18 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Accounts. Accounts type micro entity. 2021-11-15 View Report
Confirmation statement. Statement with no updates. 2021-06-25 View Report
Accounts. Accounts type micro entity. 2021-01-25 View Report
Confirmation statement. Statement with no updates. 2020-04-29 View Report
Accounts. Accounts type micro entity. 2019-09-07 View Report
Confirmation statement. Statement with no updates. 2019-04-09 View Report
Accounts. Accounts type micro entity. 2018-09-07 View Report
Confirmation statement. Statement with no updates. 2018-04-03 View Report
Accounts. Accounts type micro entity. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2017-04-06 View Report
Accounts. Accounts type micro entity. 2016-10-19 View Report
Annual return. With made up date full list shareholders. 2016-05-18 View Report
Officers. Termination date: 2016-01-01. Officer name: John Julian Alcock. 2016-05-18 View Report
Accounts. Accounts type micro entity. 2015-09-30 View Report
Officers. Appointment date: 2014-12-12. Officer name: Mr Paul Michael Townsend. 2015-09-19 View Report
Officers. Termination date: 2014-12-18. Officer name: Beverley Lynn Price. 2015-09-18 View Report
Annual return. With made up date full list shareholders. 2015-07-22 View Report
Address. Change date: 2014-09-23. Old address: Leeds Federated Housing Association Limited Arthington House 30 Westfield Road Leeds West Yorkshire LS3 1DE. New address: C/O David Ratcliffe Sunnydale Bungalow Arkendale Road Ferrensby Knaresborough North Yorkshire HG5 0QA. 2014-09-23 View Report
Officers. Termination date: 2014-09-23. Officer name: Matthew Alan Walker. 2014-09-23 View Report
Officers. Officer name: Mr John Julian Alcock. Appointment date: 2014-08-26. 2014-09-23 View Report
Officers. Termination date: 2014-08-26. Officer name: Leeds Federated Housing Association. 2014-09-23 View Report
Accounts. Accounts type total exemption full. 2014-06-10 View Report
Annual return. With made up date full list shareholders. 2014-04-04 View Report
Accounts. Accounts type dormant. 2013-11-21 View Report
Annual return. With made up date full list shareholders. 2013-07-11 View Report
Officers. Officer name: Matthew Walker. 2012-10-25 View Report
Officers. Officer name: Leeds Federated Housing Association. 2012-10-25 View Report
Officers. Change date: 2012-10-17. Officer name: Miss Beverley Lynn Prioe. 2012-10-17 View Report
Officers. Officer name: Miss Beverley Lynn Prioe. 2012-10-17 View Report
Accounts. Accounts type dormant. 2012-09-28 View Report
Annual return. With made up date full list shareholders. 2012-04-25 View Report
Accounts. Accounts type dormant. 2011-09-27 View Report
Annual return. With made up date full list shareholders. 2011-04-26 View Report
Accounts. Accounts type dormant. 2010-09-24 View Report
Annual return. With made up date full list shareholders. 2010-04-27 View Report
Accounts. Accounts type dormant. 2009-09-30 View Report
Annual return. Legacy. 2009-04-14 View Report
Accounts. Accounts type dormant. 2008-10-31 View Report
Annual return. Legacy. 2008-04-10 View Report
Accounts. Accounts type dormant. 2007-10-25 View Report
Annual return. Legacy. 2007-04-12 View Report
Accounts. Accounts type dormant. 2006-08-29 View Report
Annual return. Legacy. 2006-05-31 View Report
Accounts. Accounts type dormant. 2005-11-14 View Report
Accounts. Accounts type dormant. 2005-07-02 View Report
Annual return. Legacy. 2005-04-28 View Report