About

Registered Number: 06224570
Date of Incorporation: 24/04/2007 (17 years ago)
Company Status: Active
Registered Address: Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY

 

Avon Place Management Company Ltd was registered on 24 April 2007. Currently we aren't aware of the number of employees at the the business. There are 5 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EYDMANN, Katie 17 March 2015 - 1
WARREN, Matthew Henry 09 August 2016 - 1
COLLISHAW, Charles 08 December 2008 17 March 2015 1
GOWLAWSKI, Andrew 24 April 2007 08 December 2008 1
KITNEY, Amy 08 December 2008 23 August 2013 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 09 January 2017
AP01 - Appointment of director 05 September 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 12 January 2016
TM01 - Termination of appointment of director 15 December 2015
AR01 - Annual Return 24 April 2015
AP01 - Appointment of director 21 April 2015
TM01 - Termination of appointment of director 19 April 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 24 April 2014
CH04 - Change of particulars for corporate secretary 24 April 2014
AA - Annual Accounts 06 January 2014
CH04 - Change of particulars for corporate secretary 08 October 2013
AD01 - Change of registered office address 16 September 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 17 May 2010
CH04 - Change of particulars for corporate secretary 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 20 May 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
287 - Change in situation or address of Registered Office 12 December 2008
AA - Annual Accounts 25 November 2008
363a - Annual Return 22 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
287 - Change in situation or address of Registered Office 06 June 2007
NEWINC - New incorporation documents 24 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.