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

Avenell Holdings Limited

Documents

Total Documents161
Total Pages604

Filing History

11 December 2020Micro company accounts made up to 31 December 2019
2 December 2020Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020
2 December 2020Director's details changed for Ldc Corporate Director No 1 Limited on 30 November 2020
2 December 2020Change of details for The Law Debenture Intermediary Corporation P.L.C. as a person with significant control on 30 November 2020
2 December 2020Director's details changed for Ldc Corporate Director No 2 Limited on 30 November 2020
30 November 2020Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020
5 August 2020Confirmation statement made on 30 July 2020 with no updates
3 October 2019Total exemption full accounts made up to 31 December 2018
7 August 2019Confirmation statement made on 30 July 2019 with no updates
3 August 2018Confirmation statement made on 30 July 2018 with updates
4 July 2018Total exemption full accounts made up to 31 December 2017
11 September 2017Total exemption full accounts made up to 31 December 2016
11 September 2017Total exemption full accounts made up to 31 December 2016
3 August 2017Confirmation statement made on 30 July 2017 with no updates
3 August 2017Confirmation statement made on 30 July 2017 with no updates
12 May 2017Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017
12 May 2017Appointment of Mr Mark Howard Filer as a director on 10 May 2017
12 May 2017Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017
12 May 2017Appointment of Mr Mark Howard Filer as a director on 10 May 2017
15 August 2016Total exemption full accounts made up to 31 December 2015
15 August 2016Total exemption full accounts made up to 31 December 2015
10 August 2016Confirmation statement made on 30 July 2016 with updates
10 August 2016Confirmation statement made on 30 July 2016 with updates
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 200
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 200
1 July 2015Total exemption small company accounts made up to 31 December 2014
1 July 2015Total exemption small company accounts made up to 31 December 2014
5 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 200
5 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 200
7 July 2014Total exemption small company accounts made up to 31 December 2013
7 July 2014Total exemption small company accounts made up to 31 December 2013
27 August 2013Total exemption full accounts made up to 31 December 2012
27 August 2013Total exemption full accounts made up to 31 December 2012
31 July 2013Director's details changed for Ldc Corporate Director No 2 Limited on 31 July 2013
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
31 July 2013Director's details changed for Ldc Corporate Director No 1 Limited on 31 July 2013
31 July 2013Director's details changed for Ldc Corporate Director No 1 Limited on 31 July 2013
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
31 July 2013Director's details changed for Ldc Corporate Director No 2 Limited on 31 July 2013
21 February 2013Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE England on 21 February 2013
21 February 2013Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE England on 21 February 2013
20 February 2013Appointment of Law Debenture Corporate Services Limited as a secretary
20 February 2013Appointment of Law Debenture Corporate Services Limited as a secretary
14 February 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
14 February 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
31 August 2012Total exemption full accounts made up to 31 December 2011
31 August 2012Total exemption full accounts made up to 31 December 2011
22 August 2012Director's details changed for Mr Ian Kenneth Bowden on 23 September 2010
22 August 2012Director's details changed for Mr Ian Kenneth Bowden on 23 September 2010
21 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
21 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
2 August 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
2 August 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
20 September 2011Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU on 20 September 2011
20 September 2011Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU on 20 September 2011
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
25 March 2011Total exemption small company accounts made up to 31 December 2010
25 March 2011Total exemption small company accounts made up to 31 December 2010
29 September 2010Appointment of Mr Ian Kenneth Bowden as a director
29 September 2010Appointment of Mr Ian Kenneth Bowden as a director
25 August 2010Total exemption full accounts made up to 31 December 2009
25 August 2010Total exemption full accounts made up to 31 December 2009
17 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
17 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
14 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 14 October 2009
14 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 14 October 2009
13 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary
13 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary
13 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary
13 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary
6 August 2009Accounts for a dormant company made up to 31 December 2008
6 August 2009Accounts for a dormant company made up to 31 December 2008
31 July 2009Return made up to 30/07/09; full list of members
31 July 2009Return made up to 30/07/09; full list of members
30 July 2008Return made up to 30/07/08; full list of members
30 July 2008Return made up to 30/07/08; full list of members
28 May 2008Accounts for a dormant company made up to 31 December 2007
28 May 2008Accounts for a dormant company made up to 31 December 2007
11 October 2007Total exemption full accounts made up to 31 December 2006
11 October 2007Total exemption full accounts made up to 31 December 2006
6 August 2007Return made up to 30/07/07; full list of members
6 August 2007Return made up to 30/07/07; full list of members
21 April 2007Director resigned
21 April 2007Director resigned
1 November 2006Total exemption full accounts made up to 31 December 2005
1 November 2006Total exemption full accounts made up to 31 December 2005
2 August 2006Return made up to 30/07/06; full list of members
2 August 2006Return made up to 30/07/06; full list of members
4 April 2006Director resigned
4 April 2006Director resigned
13 December 2005Resolutions
  • ELRES ‐ Elective resolution
13 December 2005Resolutions
  • ELRES ‐ Elective resolution
25 November 2005Total exemption full accounts made up to 31 December 2004
25 November 2005Total exemption full accounts made up to 31 December 2004
24 October 2005Delivery ext'd 3 mth 31/12/04
24 October 2005Delivery ext'd 3 mth 31/12/04
10 August 2005Return made up to 30/07/05; full list of members
10 August 2005Return made up to 30/07/05; full list of members
7 September 2004Total exemption full accounts made up to 31 December 2003
7 September 2004Total exemption full accounts made up to 31 December 2003
6 August 2004Return made up to 30/07/04; full list of members
6 August 2004Return made up to 30/07/04; full list of members
6 November 2003Total exemption full accounts made up to 31 December 2002
6 November 2003Total exemption full accounts made up to 31 December 2002
18 September 2003Secretary's particulars changed
18 September 2003Secretary's particulars changed
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ
20 August 2003Return made up to 30/07/03; full list of members
20 August 2003Return made up to 30/07/03; full list of members
29 October 2002Total exemption full accounts made up to 31 December 2001
29 October 2002Total exemption full accounts made up to 31 December 2001
30 September 2002Total exemption full accounts made up to 31 December 2000
30 September 2002Total exemption full accounts made up to 31 December 2000
12 August 2002Return made up to 30/07/02; full list of members
12 August 2002Return made up to 30/07/02; full list of members
28 February 2002New director appointed
28 February 2002New director appointed
21 February 2002Director resigned
21 February 2002Director resigned
4 October 2001Return made up to 30/07/01; full list of members
4 October 2001Return made up to 30/07/01; full list of members
1 June 2001Delivery ext'd 3 mth 31/12/00
1 June 2001Delivery ext'd 3 mth 31/12/00
20 March 2001Director's particulars changed
20 March 2001Director's particulars changed
22 November 2000Director's particulars changed
22 November 2000Director's particulars changed
22 November 2000Director's particulars changed
22 November 2000Director's particulars changed
14 August 2000Return made up to 30/07/00; full list of members
14 August 2000Return made up to 30/07/00; full list of members
27 July 2000New director appointed
27 July 2000New director appointed
11 April 2000Memorandum and Articles of Association
11 April 2000Memorandum and Articles of Association
21 February 2000Ad 04/02/00--------- £ si 90@1=90 £ ic 110/200
21 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
21 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
21 February 2000Ad 04/02/00--------- £ si 90@1=90 £ ic 110/200
3 December 1999Nc inc already adjusted 17/11/99
3 December 1999Ad 17/11/99--------- £ si 109@1=109 £ ic 1/110
3 December 1999Ad 17/11/99--------- £ si 109@1=109 £ ic 1/110
3 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
3 December 1999Nc inc already adjusted 17/11/99
3 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
28 October 1999Company name changed moatfleet LIMITED\certificate issued on 29/10/99
28 October 1999Company name changed moatfleet LIMITED\certificate issued on 29/10/99
18 October 1999New director appointed
18 October 1999Accounting reference date extended from 31/07/00 to 31/12/00
18 October 1999Director resigned
18 October 1999New director appointed
18 October 1999Director resigned
18 October 1999Director resigned
18 October 1999Accounting reference date extended from 31/07/00 to 31/12/00
18 October 1999New director appointed
18 October 1999New director appointed
18 October 1999Director resigned
30 July 1999Incorporation
30 July 1999Incorporation
Sign up now to grow your client base. Plans & Pricing