Download leads from Nexok and grow your business. Find out more

13 The Avenue Clevedon (Management) Limited

Documents

Total Documents245
Total Pages823

Filing History

11 September 2023Total exemption full accounts made up to 31 March 2023
29 August 2023Confirmation statement made on 26 August 2023 with no updates
14 August 2023Termination of appointment of Elizabeth Lucy Bianca Hunter as a secretary on 10 August 2023
14 August 2023Registered office address changed from C/O Saturley Garner 3 Pure Offices, Pastures Avenue St Georges Weston-Super-Mare BS22 7SB United Kingdom to Graycliffe 13 the Avenue Clevedon North Somerset BS21 7EB on 14 August 2023
3 July 2023Appointment of Mr William John Balsam as a director on 19 June 2023
26 June 2023Appointment of Mrs Mavis Dora Dee as a director on 19 June 2023
26 June 2023Appointment of Mr Sinclair Christopher Rainbow as a director on 19 June 2023
26 June 2023Appointment of Ms Susan Mary Taylor as a director on 19 June 2023
26 June 2023Appointment of Mr Peter Cliffe as a director on 19 June 2023
22 June 2023Appointment of Miss Sarah Jane Boddey as a director on 19 June 2023
12 December 2022Total exemption full accounts made up to 31 March 2022
30 August 2022Confirmation statement made on 26 August 2022 with no updates
9 November 2021Total exemption full accounts made up to 31 March 2021
3 September 2021Confirmation statement made on 26 August 2021 with no updates
16 September 2020Total exemption full accounts made up to 31 March 2020
27 August 2020Confirmation statement made on 26 August 2020 with no updates
26 November 2019Total exemption full accounts made up to 31 March 2019
14 October 2019Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 31 August 2019
30 September 2019Registered office address changed from Office 3 Pure Offices Pastures Avenue St Georges Weston Super Mare North Somerset BS22 7SB United Kingdom to C/O Saturley Garner 3 Pure Offices, Pastures Avenue St Georges Weston-Super-Mare BS22 7SB on 30 September 2019
9 September 2019Confirmation statement made on 26 August 2019 with no updates
9 September 2019Termination of appointment of Woods Block Management Limited as a secretary on 1 August 2019
9 September 2019Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 1 August 2019
12 August 2019Registered office address changed from Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB United Kingdom to Office 3 Pure Offices Pastures Avenue St Georges Weston Super Mare North Somerset BS22 7SB on 12 August 2019
3 July 2019Termination of appointment of Ben Banwait as a director on 3 July 2019
2 January 2019Micro company accounts made up to 31 March 2018
29 August 2018Confirmation statement made on 26 August 2018 with no updates
14 June 2018Micro company accounts made up to 31 March 2017
25 April 2018Compulsory strike-off action has been discontinued
6 March 2018First Gazette notice for compulsory strike-off
25 October 2017Registered office address changed from 41 Hill Road Clevedon North Somerset BS21 7PD to Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB on 25 October 2017
25 October 2017Registered office address changed from 41 Hill Road Clevedon North Somerset BS21 7PD to Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB on 25 October 2017
30 August 2017Confirmation statement made on 26 August 2017 with updates
30 August 2017Confirmation statement made on 26 August 2017 with updates
15 December 2016Total exemption full accounts made up to 31 March 2016
15 December 2016Total exemption full accounts made up to 31 March 2016
21 October 2016Termination of appointment of Susan Rainbow as a director on 18 October 2016
21 October 2016Appointment of Ms Lesley Powell as a director on 18 October 2016
21 October 2016Appointment of Ms Lesley Powell as a director on 18 October 2016
21 October 2016Termination of appointment of Susan Rainbow as a director on 18 October 2016
5 September 2016Confirmation statement made on 26 August 2016 with updates
5 September 2016Confirmation statement made on 26 August 2016 with updates
5 November 2015Total exemption full accounts made up to 31 March 2015
5 November 2015Total exemption full accounts made up to 31 March 2015
3 September 2015Annual return made up to 26 August 2015 no member list
3 September 2015Annual return made up to 26 August 2015 no member list
4 June 2015Termination of appointment of Anita Patricia Field as a director on 7 January 2015
4 June 2015Termination of appointment of Anita Patricia Field as a director on 7 January 2015
4 June 2015Termination of appointment of Anita Patricia Field as a director on 7 January 2015
27 February 2015Secretary's details changed for West Country Property Services Limited on 1 January 2015
27 February 2015Secretary's details changed for West Country Property Services Limited on 1 January 2015
27 February 2015Secretary's details changed for West Country Property Services Limited on 1 January 2015
26 January 2015Secretary's details changed for West Country Property Services Limited on 1 January 2015
26 January 2015Secretary's details changed for West Country Property Services Limited on 1 January 2015
11 December 2014Total exemption full accounts made up to 31 March 2014
11 December 2014Total exemption full accounts made up to 31 March 2014
1 October 2014Second filing of AR01 previously delivered to Companies House made up to 26 August 2014
1 October 2014Second filing of AR01 previously delivered to Companies House made up to 26 August 2014
22 September 2014Termination of appointment of Stephen Leslie Wright as a director on 22 August 2014
22 September 2014Annual return made up to 26 August 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 1ST October 2014
22 September 2014Annual return made up to 26 August 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 1ST October 2014
22 September 2014Termination of appointment of Stephen Leslie Wright as a director on 22 August 2014
24 October 2013Total exemption full accounts made up to 31 March 2013
24 October 2013Total exemption full accounts made up to 31 March 2013
28 August 2013Annual return made up to 26 August 2013 no member list
28 August 2013Annual return made up to 26 August 2013 no member list
20 August 2013Secretary's details changed for West Country Property Services Limited on 20 August 2013
20 August 2013Secretary's details changed for West Country Property Services Limited on 20 August 2013
2 November 2012Total exemption full accounts made up to 31 March 2012
2 November 2012Total exemption full accounts made up to 31 March 2012
24 October 2012Appointment of Mr Stephen Leslie Wright as a director
24 October 2012Appointment of Mr Stephen Leslie Wright as a director
23 October 2012Termination of appointment of Gillian Tinker as a director
23 October 2012Termination of appointment of Adrian Tinker as a director
23 October 2012Termination of appointment of Adrian Tinker as a director
23 October 2012Termination of appointment of Gillian Tinker as a director
5 September 2012Annual return made up to 26 August 2012 no member list
5 September 2012Annual return made up to 26 August 2012 no member list
29 March 2012Termination of appointment of Jane Stockford as a secretary
29 March 2012Appointment of West Country Property Services Limited as a secretary
29 March 2012Termination of appointment of Jane Stockford as a secretary
29 March 2012Appointment of Jane Victoria Stockford as a secretary
29 March 2012Appointment of West Country Property Services Limited as a secretary
29 March 2012Appointment of Jane Victoria Stockford as a secretary
6 December 2011Total exemption small company accounts made up to 31 March 2011
6 December 2011Total exemption small company accounts made up to 31 March 2011
5 September 2011Annual return made up to 26 August 2011 no member list
5 September 2011Annual return made up to 26 August 2011 no member list
10 November 2010Total exemption full accounts made up to 31 March 2010
10 November 2010Total exemption full accounts made up to 31 March 2010
15 September 2010Director's details changed for Susan Rainbow on 25 August 2010
15 September 2010Director's details changed for Anita Patricia Field on 25 August 2010
15 September 2010Director's details changed for Anita Patricia Field on 25 August 2010
15 September 2010Director's details changed for Adrian John Tinker on 25 August 2010
15 September 2010Annual return made up to 26 August 2010 no member list
15 September 2010Director's details changed for Gillian Anne Tinker on 25 August 2010
15 September 2010Director's details changed for Susan Rainbow on 25 August 2010
15 September 2010Annual return made up to 26 August 2010 no member list
15 September 2010Director's details changed for Gillian Anne Tinker on 25 August 2010
15 September 2010Director's details changed for Dr Ben Banwait on 25 August 2010
15 September 2010Director's details changed for Dr Ben Banwait on 25 August 2010
15 September 2010Director's details changed for Adrian John Tinker on 25 August 2010
18 August 2010Termination of appointment of Mary Williamson as a secretary
18 August 2010Termination of appointment of Mary Williamson as a secretary
10 December 2009Appointment of Mrs Mary Pauline Williamson as a secretary
10 December 2009Appointment of Mrs Mary Pauline Williamson as a secretary
4 December 2009Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 4 December 2009
4 December 2009Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 4 December 2009
4 December 2009Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 4 December 2009
3 December 2009Termination of appointment of Hml Company Secretarial Services as a secretary
3 December 2009Termination of appointment of Hml Company Secretarial Services as a secretary
27 September 2009Total exemption small company accounts made up to 31 March 2009
27 September 2009Total exemption small company accounts made up to 31 March 2009
28 August 2009Annual return made up to 26/08/09
28 August 2009Annual return made up to 26/08/09
13 August 2009Director's change of particulars / ben banwait / 13/08/2009
13 August 2009Director's change of particulars / ben banwait / 13/08/2009
15 October 2008Secretary appointed hml company secretarial services
15 October 2008Annual return made up to 26/08/08
15 October 2008Annual return made up to 26/08/08
15 October 2008Secretary appointed hml company secretarial services
14 October 2008Appointment terminated secretary hml andertons company secretarial services
14 October 2008Appointment terminated secretary hml andertons company secretarial services
9 October 2008Secretary appointed hml andertons company secretarial services
9 October 2008Secretary appointed hml andertons company secretarial services
8 October 2008Appointment terminated secretary bernard land
8 October 2008Appointment terminated secretary bernard land
29 September 2008Registered office changed on 29/09/2008 from 3 laurel house station road worle weston super mare north somerset BS22 6AR
29 September 2008Registered office changed on 29/09/2008 from 3 laurel house station road worle weston super mare north somerset BS22 6AR
1 July 2008Total exemption full accounts made up to 31 March 2008
1 July 2008Total exemption full accounts made up to 31 March 2008
20 December 2007Total exemption full accounts made up to 31 March 2007
20 December 2007Total exemption full accounts made up to 31 March 2007
14 September 2007Annual return made up to 26/08/07
  • 363(288) ‐ Director resigned
14 September 2007Annual return made up to 26/08/07
  • 363(288) ‐ Director resigned
31 July 2007Registered office changed on 31/07/07 from: grovewood house 17 ringwood grove weston super mare north somerset BS23 2UA
31 July 2007Registered office changed on 31/07/07 from: grovewood house 17 ringwood grove weston super mare north somerset BS23 2UA
6 September 2006Annual return made up to 26/08/06
6 September 2006Annual return made up to 26/08/06
10 August 2006Total exemption full accounts made up to 31 March 2006
10 August 2006Total exemption full accounts made up to 31 March 2006
1 December 2005Total exemption small company accounts made up to 31 March 2005
1 December 2005Total exemption small company accounts made up to 31 March 2005
6 September 2005Annual return made up to 26/08/05
6 September 2005Annual return made up to 26/08/05
9 November 2004Total exemption full accounts made up to 31 March 2004
9 November 2004Total exemption full accounts made up to 31 March 2004
27 October 2004New director appointed
27 October 2004New director appointed
27 October 2004New director appointed
27 October 2004New director appointed
27 October 2004Director resigned
27 October 2004New director appointed
27 October 2004New director appointed
27 October 2004New director appointed
27 October 2004Director resigned
27 October 2004New director appointed
27 October 2004New director appointed
27 October 2004New director appointed
24 August 2004Director resigned
24 August 2004Annual return made up to 26/08/04
24 August 2004Director resigned
24 August 2004Annual return made up to 26/08/04
24 August 2004Director resigned
24 August 2004Director resigned
24 August 2004Director resigned
24 August 2004Director resigned
24 August 2004Director resigned
24 August 2004Director resigned
24 August 2004Director resigned
24 August 2004Director resigned
31 January 2004Total exemption small company accounts made up to 31 March 2003
31 January 2004Total exemption small company accounts made up to 31 March 2003
20 January 2004Registered office changed on 20/01/04 from: 13 the avenue clevedon north somerset BS21 7EB
20 January 2004Director resigned
20 January 2004Director resigned
20 January 2004New secretary appointed
20 January 2004New secretary appointed
20 January 2004Registered office changed on 20/01/04 from: 13 the avenue clevedon north somerset BS21 7EB
9 September 2003Annual return made up to 26/08/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
9 September 2003Annual return made up to 26/08/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
4 February 2003Total exemption small company accounts made up to 31 March 2002
4 February 2003Total exemption small company accounts made up to 31 March 2002
24 September 2002Annual return made up to 26/08/02
24 September 2002Annual return made up to 26/08/02
30 January 2002Total exemption full accounts made up to 31 March 2001
30 January 2002Total exemption full accounts made up to 31 March 2001
25 September 2001Annual return made up to 26/08/01
25 September 2001Annual return made up to 26/08/01
26 February 2001New director appointed
26 February 2001New director appointed
26 February 2001New director appointed
26 February 2001New director appointed
13 December 2000Director resigned
13 December 2000Director resigned
27 September 2000Annual return made up to 26/08/00
  • 363(288) ‐ Director resigned
27 September 2000Annual return made up to 26/08/00
  • 363(288) ‐ Director resigned
21 July 2000New director appointed
21 July 2000New director appointed
21 July 2000New director appointed
21 July 2000New director appointed
21 July 2000New director appointed
21 July 2000New director appointed
29 June 2000Full accounts made up to 31 March 2000
29 June 2000Full accounts made up to 31 March 2000
12 April 2000Secretary resigned
12 April 2000New secretary appointed
12 April 2000Secretary resigned
12 April 2000New secretary appointed
6 September 1999Annual return made up to 26/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 September 1999Annual return made up to 26/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 July 1999Full accounts made up to 31 March 1999
30 July 1999Full accounts made up to 31 March 1999
14 May 1999New director appointed
14 May 1999New director appointed
13 May 1999New director appointed
13 May 1999New director appointed
13 May 1999New secretary appointed
13 May 1999New secretary appointed
3 September 1998Full accounts made up to 31 March 1998
3 September 1998Full accounts made up to 31 March 1998
21 August 1998Annual return made up to 26/08/98
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/98
21 August 1998Annual return made up to 26/08/98
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/98
30 April 1998Director resigned
30 April 1998New director appointed
30 April 1998New director appointed
30 April 1998Director resigned
27 October 1997New director appointed
27 October 1997Annual return made up to 26/08/97
27 October 1997Annual return made up to 26/08/97
27 October 1997New director appointed
12 October 1997Full accounts made up to 31 March 1997
12 October 1997Full accounts made up to 31 March 1997
3 June 1997New secretary appointed
3 June 1997New secretary appointed
2 December 1996Accounts for a small company made up to 31 March 1996
2 December 1996Accounts for a small company made up to 31 March 1996
22 August 1996Annual return made up to 26/08/96
22 August 1996Annual return made up to 26/08/96
2 November 1995Full accounts made up to 31 March 1995
2 November 1995Full accounts made up to 31 March 1995
19 September 1995New director appointed
19 September 1995Annual return made up to 26/08/95
  • 363(288) ‐ Director resigned
19 September 1995New director appointed
19 September 1995Annual return made up to 26/08/95
  • 363(288) ‐ Director resigned
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing