56 THE AVENUE MANAGEMENT COMPANY LIMITED - CHICHESTER


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-16 View Report
Officers. Termination date: 2023-09-29. Officer name: Simon Robert Johnson. 2023-10-19 View Report
Accounts. Accounts type dormant. 2023-01-30 View Report
Accounts. Accounts type dormant. 2023-01-18 View Report
Confirmation statement. Statement with no updates. 2023-01-05 View Report
Persons with significant control. Notification of a person with significant control statement. 2022-06-09 View Report
Officers. Appointment date: 2022-06-06. Officer name: D S K Properties Limited. 2022-06-09 View Report
Officers. Appointment date: 2022-06-06. Officer name: Simon Robert Johnson. 2022-06-09 View Report
Officers. Appointment date: 2022-06-06. Officer name: Mr Edmund Metcalfe. 2022-06-09 View Report
Officers. Officer name: Wayne Matton. Appointment date: 2022-06-06. 2022-06-09 View Report
Officers. Appointment date: 2022-06-06. Officer name: Stuart Arthur Simmons. 2022-06-09 View Report
Officers. Officer name: Joanna Louise Keats. Appointment date: 2022-06-06. 2022-06-09 View Report
Officers. Officer name: Ryan Leonard Green. Appointment date: 2022-06-06. 2022-06-09 View Report
Officers. Officer name: Lauren Emily Webster Moors. Appointment date: 2022-06-06. 2022-06-09 View Report
Officers. Appointment date: 2022-06-06. Officer name: Ms Suzanne Lee Watts. 2022-06-09 View Report
Officers. Officer name: Dr Vanessa Clewett. Appointment date: 2022-06-06. 2022-06-09 View Report
Persons with significant control. Psc name: Paul Briant. Cessation date: 2022-06-06. 2022-06-09 View Report
Officers. Termination date: 2022-06-06. Officer name: Paul Briant. 2022-06-09 View Report
Gazette. Gazette filings brought up to date. 2022-02-02 View Report
Gazette. Gazette notice compulsory. 2022-02-01 View Report
Confirmation statement. Statement with no updates. 2022-01-28 View Report
Gazette. Gazette filings brought up to date. 2021-11-12 View Report
Accounts. Accounts type dormant. 2021-11-11 View Report
Address. Old address: Unit 6 st Georges Business Centre Portsmouth Hampshire PO1 3EY. New address: Appledram Barns Birdham Road Chichester PO20 7EQ. Change date: 2021-11-11. 2021-11-11 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-11-11 View Report
Gazette. Gazette notice compulsory. 2021-10-05 View Report
Address. New address: Unit 6 st Georges Business Centre Portsmouth Hampshire PO1 3EY. Change date: 2021-03-22. Old address: 8th Floor Connect Centre Kingston Crescent Portsmouth Hampshire PO2 8QL United Kingdom. 2021-03-22 View Report
Confirmation statement. Statement with no updates. 2021-03-02 View Report
Incorporation. Capital: GBP 11 2019-11-06 View Report