- Company Overview for AVELEY HOMES LIMITED (01186523)
- Filing history for AVELEY HOMES LIMITED (01186523)
- People for AVELEY HOMES LIMITED (01186523)
- Charges for AVELEY HOMES LIMITED (01186523)
- More for AVELEY HOMES LIMITED (01186523)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
26 Jul 2017 | AD02 | Register inspection address has been changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Feb 2017 | MR01 | Registration of charge 011865230043, created on 10 February 2017 | |
28 Oct 2016 | MR01 | Registration of charge 011865230042, created on 27 October 2016 | |
06 Oct 2016 | AP03 | Appointment of Ms Donna Louise Groom as a secretary on 5 October 2016 | |
05 Oct 2016 | TM02 | Termination of appointment of Pamela Mary Crabb as a secretary on 5 October 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
24 Aug 2016 | MR04 | Satisfaction of charge 34 in full | |
24 Aug 2016 | MR04 | Satisfaction of charge 38 in full | |
24 Aug 2016 | MR04 | Satisfaction of charge 40 in full | |
24 Aug 2016 | MR04 | Satisfaction of charge 41 in full | |
24 Aug 2016 | MR04 | Satisfaction of charge 19 in full | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Oct 2015 | AD03 | Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA | |
17 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
10 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
01 Aug 2014 | CH01 | Director's details changed for Donna Louise Groom on 1 August 2014 | |
01 Aug 2014 | CH03 | Secretary's details changed for Pamela Mary Crabb on 1 August 2014 | |
12 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
|
|
01 Aug 2013 | CH01 | Director's details changed for Donna Louise Groom on 1 August 2013 | |
01 Aug 2013 | CH01 | Director's details changed for Neil Richard Crabb on 1 August 2013 | |
25 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |