About

Registered Number: 06320372
Date of Incorporation: 23/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR

 

Avon Lodge Rtm Company Ltd was founded on 23 July 2007 with its registered office in Hampshire, it's status at Companies House is "Active". Edwards, Susan Margaret, Freestone, Graham Peter, Kelly, Robert Joseph, Buckhard, John Michael, Feasey, Ronald James, Franks, Doreen Hazel, Harris, Frederick George, Hodgson, Sandra Mary, Levett, Alan Geoffrey are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Susan Margaret 11 August 2015 - 1
FREESTONE, Graham Peter 20 October 2016 - 1
KELLY, Robert Joseph 18 April 2012 - 1
BUCKHARD, John Michael 08 October 2018 28 July 2019 1
FEASEY, Ronald James 18 April 2012 11 August 2015 1
FRANKS, Doreen Hazel 23 July 2007 17 January 2014 1
HARRIS, Frederick George 23 July 2007 16 December 2011 1
HODGSON, Sandra Mary 04 December 2017 13 September 2019 1
LEVETT, Alan Geoffrey 23 July 2007 07 February 2012 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 01 April 2020
TM01 - Termination of appointment of director 17 September 2019
TM01 - Termination of appointment of director 06 August 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 26 March 2019
AP01 - Appointment of director 15 October 2018
CS01 - N/A 24 July 2018
AP01 - Appointment of director 07 December 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 24 July 2017
AP01 - Appointment of director 20 October 2016
AA - Annual Accounts 03 August 2016
CS01 - N/A 25 July 2016
CH04 - Change of particulars for corporate secretary 19 April 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 18 August 2015
AP01 - Appointment of director 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 18 March 2014
TM01 - Termination of appointment of director 10 February 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 13 August 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 01 June 2012
AA - Annual Accounts 19 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 23 August 2010
CH04 - Change of particulars for corporate secretary 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 14 August 2008
288b - Notice of resignation of directors or secretaries 30 July 2007
NEWINC - New incorporation documents 23 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.