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

Avalon Management Company Limited

Documents

Total Documents151
Total Pages391

Filing History

14 January 2024Confirmation statement made on 12 January 2024 with no updates
14 January 2024Appointment of Ms Rebecca Jayne Frewing as a director on 14 January 2024
14 January 2024Appointment of Mr Paul Mccarthy as a director on 14 January 2024
14 January 2024Appointment of Mrs Rhoda Evans as a director on 14 January 2024
14 January 2024Appointment of Ms Susan Allen as a director on 14 January 2024
14 January 2024Appointment of Ms Tracey Ann Neuman as a director on 14 January 2024
14 August 2023Accounts for a dormant company made up to 30 November 2022
24 February 2023Termination of appointment of Kenneth John Cobbett as a director on 23 February 2023
15 January 2023Confirmation statement made on 12 January 2023 with no updates
16 October 2022Accounts for a dormant company made up to 30 November 2021
16 October 2022Termination of appointment of David Lionel Allonby as a director on 6 July 2022
16 October 2022Registered office address changed from C/O David Allonby 22Little Stanford Close 22 Little Stanford Close Lingfield Surrey RH7 6GL England to 19 Little Stanford Close Lingfield RH7 6GL on 16 October 2022
16 October 2022Director's details changed for Mr John Graham Lacy on 30 June 2018
5 February 2022Termination of appointment of Brenda Olive Campbell-Smith as a director on 1 July 2021
5 February 2022Confirmation statement made on 12 January 2022 with no updates
7 February 2021Accounts for a dormant company made up to 30 November 2020
14 January 2021Confirmation statement made on 12 January 2021 with no updates
8 March 2020Accounts for a dormant company made up to 30 November 2019
8 February 2020Termination of appointment of Tracey Ann Hawksley as a director on 5 February 2020
12 January 2020Confirmation statement made on 12 January 2020 with no updates
7 June 2019Accounts for a dormant company made up to 30 November 2018
12 January 2019Confirmation statement made on 12 January 2019 with no updates
29 September 2018Termination of appointment of John Graham Lacey as a director on 17 September 2018
17 February 2018Accounts for a dormant company made up to 30 November 2017
13 January 2018Confirmation statement made on 12 January 2018 with no updates
13 January 2018Termination of appointment of David Alexander Kirby as a director on 10 January 2018
13 September 2017Accounts for a dormant company made up to 30 November 2016
13 September 2017Accounts for a dormant company made up to 30 November 2016
26 June 2017Appointment of Mr John Graham Lacey as a director on 23 June 2017
26 June 2017Appointment of Mr John Graham Lacey as a director on 23 June 2017
12 June 2017Appointment of Mr David Alexander Kirby as a director on 9 June 2017
12 June 2017Appointment of Mr David Alexander Kirby as a director on 9 June 2017
20 May 2017Appointment of Mt. Kenneth John Cobbett as a director on 11 May 2017
20 May 2017Appointment of Mt. Kenneth John Cobbett as a director on 11 May 2017
12 May 2017Appointment of Mr John Graham Lacy as a director on 11 May 2017
12 May 2017Termination of appointment of George William Ley as a director on 10 May 2017
12 May 2017Termination of appointment of George William Ley as a director on 10 May 2017
12 May 2017Appointment of Mr John Graham Lacy as a director on 11 May 2017
19 January 2017Confirmation statement made on 12 January 2017 with updates
19 January 2017Confirmation statement made on 12 January 2017 with updates
15 September 2016Accounts for a dormant company made up to 30 November 2015
15 September 2016Accounts for a dormant company made up to 30 November 2015
4 August 2016Registered office address changed from 23 Little Stanford Close Lingfield Surrey RH7 6GL England to C/O David Allonby 22Little Stanford Close 22 Little Stanford Close Lingfield Surrey RH7 6GL on 4 August 2016
4 August 2016Registered office address changed from 23 Little Stanford Close Lingfield Surrey RH7 6GL England to C/O David Allonby 22Little Stanford Close 22 Little Stanford Close Lingfield Surrey RH7 6GL on 4 August 2016
6 February 2016Annual return made up to 12 January 2016 no member list
6 February 2016Annual return made up to 12 January 2016 no member list
12 August 2015Accounts for a dormant company made up to 30 November 2014
12 August 2015Accounts for a dormant company made up to 30 November 2014
9 June 2015Registered office address changed from 20 Little Stanford Close Lingfield Surrey RH7 6GL to 23 Little Stanford Close Lingfield Surrey RH7 6GL on 9 June 2015
9 June 2015Termination of appointment of Katerina Smith as a director on 9 June 2015
9 June 2015Termination of appointment of Katerina Smith as a director on 9 June 2015
9 June 2015Termination of appointment of Katerina Smith as a director on 9 June 2015
9 June 2015Registered office address changed from 20 Little Stanford Close Lingfield Surrey RH7 6GL to 23 Little Stanford Close Lingfield Surrey RH7 6GL on 9 June 2015
9 June 2015Registered office address changed from 20 Little Stanford Close Lingfield Surrey RH7 6GL to 23 Little Stanford Close Lingfield Surrey RH7 6GL on 9 June 2015
21 January 2015Annual return made up to 12 January 2015 no member list
21 January 2015Annual return made up to 12 January 2015 no member list
20 August 2014Accounts for a dormant company made up to 30 November 2013
20 August 2014Accounts for a dormant company made up to 30 November 2013
21 April 2014Termination of appointment of Nick Haste as a director
21 April 2014Termination of appointment of Nick Haste as a director
21 April 2014Termination of appointment of Nick Haste as a director
21 April 2014Termination of appointment of Nick Haste as a director
5 March 2014Appointment of Mrs Tracey Ann Hawksley as a director
5 March 2014Appointment of Mrs Tracey Ann Hawksley as a director
12 February 2014Annual return made up to 12 January 2014 no member list
12 February 2014Annual return made up to 12 January 2014 no member list
28 December 2013Termination of appointment of Justin Akhurst as a director
28 December 2013Termination of appointment of Justin Akhurst as a director
4 December 2013Termination of appointment of Carla Martin as a director
4 December 2013Termination of appointment of Carla Martin as a director
26 July 2013Accounts for a dormant company made up to 30 November 2012
26 July 2013Accounts for a dormant company made up to 30 November 2012
12 July 2013Appointment of Ms Carla Martin as a director
12 July 2013Appointment of Ms Carla Martin as a director
17 June 2013Termination of appointment of Christine Verdi as a director
17 June 2013Termination of appointment of Christine Verdi as a director
17 June 2013Termination of appointment of Christine Verdi as a director
17 June 2013Termination of appointment of Christine Verdi as a director
9 May 2013Appointment of Mrs Brenda Olive Campbell-Smith as a director
9 May 2013Appointment of Mrs Brenda Olive Campbell-Smith as a director
6 May 2013Appointment of Mr Justin Robert Akhurst as a director
6 May 2013Appointment of Mr Nick John Haste as a director
6 May 2013Appointment of Mr Nick John Haste as a director
6 May 2013Appointment of Mr George William Ley as a director
6 May 2013Appointment of Mr George William Ley as a director
6 May 2013Appointment of Mr Justin Robert Akhurst as a director
3 May 2013Appointment of Reverend David Lionel Allonby as a director
3 May 2013Appointment of Reverend David Lionel Allonby as a director
3 May 2013Appointment of Mrs Christine Marianne Verdi as a director
3 May 2013Appointment of Mrs Christine Marianne Verdi as a director
2 May 2013Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 2 May 2013
2 May 2013Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 2 May 2013
2 May 2013Appointment of Mrs Katerina Smith as a director
2 May 2013Appointment of Mrs Katerina Smith as a director
2 May 2013Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 2 May 2013
24 April 2013Termination of appointment of Rmg Asset Management Limited as a director
24 April 2013Termination of appointment of Hertford Company Secretaries Limited as a secretary
24 April 2013Termination of appointment of Rmg Asset Management Limited as a director
24 April 2013Termination of appointment of Clare Corbett as a director
24 April 2013Termination of appointment of Hertford Company Secretaries Limited as a secretary
24 April 2013Termination of appointment of Clare Corbett as a director
23 January 2013Annual return made up to 12 January 2013 no member list
23 January 2013Annual return made up to 12 January 2013 no member list
25 January 2012Annual return made up to 12 January 2012 no member list
25 January 2012Annual return made up to 12 January 2012 no member list
9 January 2012Accounts for a dormant company made up to 30 November 2011
9 January 2012Accounts for a dormant company made up to 30 November 2011
22 November 2011Annual return made up to 21 November 2011 no member list
22 November 2011Annual return made up to 21 November 2011 no member list
21 December 2010Accounts for a dormant company made up to 30 November 2010
21 December 2010Accounts for a dormant company made up to 30 November 2010
22 November 2010Director's details changed for Rmg Asset Management Limited on 21 November 2010
22 November 2010Annual return made up to 21 November 2010 no member list
22 November 2010Annual return made up to 21 November 2010 no member list
22 November 2010Director's details changed for Rmg Asset Management Limited on 21 November 2010
1 October 2010Appointment of Rmg Asset Management Limited as a director
1 October 2010Appointment of Rmg Asset Management Limited as a director
30 September 2010Termination of appointment of Steven Lord as a director
30 September 2010Termination of appointment of Steven Lord as a director
28 September 2010Appointment of Mrs Clare Corbett as a director
28 September 2010Appointment of Mrs Clare Corbett as a director
27 September 2010Termination of appointment of Cpm Asset Management Limited as a director
27 September 2010Termination of appointment of Cpm Asset Management Limited as a director
25 January 2010Total exemption full accounts made up to 30 November 2009
25 January 2010Total exemption full accounts made up to 30 November 2009
30 November 2009Annual return made up to 21 November 2009 no member list
30 November 2009Annual return made up to 21 November 2009 no member list
25 November 2009Director's details changed for Cpm Asset Management Limited on 25 November 2009
25 November 2009Director's details changed for Mr Steven Lord on 25 November 2009
25 November 2009Director's details changed for Mr Steven Lord on 25 November 2009
25 November 2009Secretary's details changed for Hertford Company Secretaries Limited on 25 November 2009
25 November 2009Director's details changed for Cpm Asset Management Limited on 25 November 2009
25 November 2009Secretary's details changed for Hertford Company Secretaries Limited on 25 November 2009
25 June 2009Director appointed mr steven lord
25 June 2009Director appointed mr steven lord
25 June 2009Appointment terminated director hertford company secretaries LIMITED
25 June 2009Appointment terminated director hertford company secretaries LIMITED
20 February 2009Accounts for a dormant company made up to 30 November 2008
20 February 2009Accounts for a dormant company made up to 30 November 2008
26 November 2008Director and secretary's change of particulars / hertford company secretaries LIMITED / 25/11/2008
26 November 2008Director's change of particulars / cpm asset management LIMITED / 25/11/2008
26 November 2008Director and secretary's change of particulars / hertford company secretaries LIMITED / 25/11/2008
26 November 2008Director's change of particulars / cpm asset management LIMITED / 25/11/2008
25 November 2008Registered office changed on 25/11/2008 from c p m house essex road hoddesdon hertfordshire EN11 0DR
25 November 2008Registered office changed on 25/11/2008 from c p m house essex road hoddesdon hertfordshire EN11 0DR
25 November 2008Annual return made up to 21/11/08
25 November 2008Annual return made up to 21/11/08
13 December 2007Resolutions
  • ELRES ‐ Elective resolution
13 December 2007Resolutions
  • ELRES ‐ Elective resolution
21 November 2007Incorporation
21 November 2007Incorporation
Sign up now to grow your client base. Plans & Pricing