AVATAR MANAGEMENT LIMITED - History of Changes


DateDescription
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-02 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-08 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH EXELBY / 16/12/2021
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, NO UPDATES
2021-08-17 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN LAWRENCE RICKETTS / 06/04/2016
2020-10-30 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 06/08/2016
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-02-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-01-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-16 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES
2018-08-14 update statutory_documents CESSATION OF SARAH JANE RICKETTS AS A PSC
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-08 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-07 delete address THE OLD STATION LOWER GROUND FLOOR MOOR LANE STAINES MIDDLESEX TW18 4BB
2018-06-07 insert address IBEX HOUSE BAKER STREET WEYBRIDGE SURREY ENGLAND KT13 8AH
2018-06-07 update reg_address_care_of LAWFORD BUSINESS SERVICES LTD => null
2018-06-07 update registered_address
2018-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2018 FROM MGI MIDGLEY SNELLING LLP IBEX HOUSE BAKER STREET WEYBRIDGE KT13 8AH ENGLAND
2018-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2018 FROM C/O LAWFORD BUSINESS SERVICES LTD THE OLD STATION LOWER GROUND FLOOR MOOR LANE STAINES MIDDLESEX TW18 4BB
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-25 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES
2016-11-01 update statutory_documents DIRECTOR APPOINTED MS SARAH EXELBY
2016-10-07 delete company_previous_name BEFOREGUARD LIMITED
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update returns_last_madeup_date 2014-08-06 => 2015-08-06
2015-10-07 update returns_next_due_date 2015-09-03 => 2016-09-03
2015-09-11 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-02 update statutory_documents 06/08/15 FULL LIST
2014-09-07 delete address THE OLD STATION LOWER GROUND FLOOR MOOR LANE STAINES MIDDLESEX ENGLAND TW18 4BB
2014-09-07 delete sic_code 82990 - Other business support service activities n.e.c.
2014-09-07 insert address THE OLD STATION LOWER GROUND FLOOR MOOR LANE STAINES MIDDLESEX TW18 4BB
2014-09-07 insert sic_code 70229 - Management consultancy activities other than financial management
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-06 => 2014-08-06
2014-09-07 update returns_next_due_date 2014-09-03 => 2015-09-03
2014-08-13 update statutory_documents 06/08/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-31 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-06 update returns_last_madeup_date 2012-08-06 => 2013-08-06
2013-09-06 update returns_next_due_date 2013-09-03 => 2014-09-03
2013-08-16 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-08 update statutory_documents 06/08/13 FULL LIST
2013-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LAWRENCE RICKETTS / 08/08/2013
2013-08-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE EXELBY / 08/08/2013
2013-06-23 delete address C/O THE LAWFORD COMPANY LAWFORD HOUSE, LEACROFT STAINES MIDDLESEX TW18 4NN
2013-06-23 insert address THE OLD STATION LOWER GROUND FLOOR MOOR LANE STAINES MIDDLESEX ENGLAND TW18 4BB
2013-06-23 update reg_address_care_of null => LAWFORD BUSINESS SERVICES LTD
2013-06-23 update registered_address
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-06 => 2012-08-06
2013-06-22 update returns_next_due_date 2012-09-03 => 2013-09-03
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2012 FROM C/O THE LAWFORD COMPANY LAWFORD HOUSE, LEACROFT STAINES MIDDLESEX TW18 4NN
2012-08-20 update statutory_documents 06/08/12 FULL LIST
2012-07-12 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-19 update statutory_documents 06/08/11 FULL LIST
2010-09-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-09 update statutory_documents 06/08/10 FULL LIST
2010-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LAWRENCE RICKETTS / 06/08/2010
2009-08-10 update statutory_documents RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-08-01 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-08-26 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-08-14 update statutory_documents RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2007-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-22 update statutory_documents RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2006-11-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-09 update statutory_documents RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-08-08 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-19 update statutory_documents NEW SECRETARY APPOINTED
2005-08-19 update statutory_documents RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-08-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-25 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-16 update statutory_documents RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2003-08-26 update statutory_documents RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-08-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-17 update statutory_documents RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-07-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-30 update statutory_documents RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2000-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/00 FROM: C/O LAWFORD & CO RATCLIFFE HOUSE LEACROFT STAINES MIDDLESEX TW18 4NN
2000-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/00
2000-09-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-09-12 update statutory_documents RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
1999-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-31 update statutory_documents RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS
1998-09-29 update statutory_documents RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS
1998-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-06 update statutory_documents RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS
1996-10-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97
1996-10-04 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-09-30 update statutory_documents COMPANY NAME CHANGED BEFOREGUARD LIMITED CERTIFICATE ISSUED ON 01/10/96
1996-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1996-09-26 update statutory_documents DIRECTOR RESIGNED
1996-09-26 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-26 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-26 update statutory_documents NEW SECRETARY APPOINTED
1996-09-26 update statutory_documents SECRETARY RESIGNED
1996-08-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION