- Company Overview for AVIONICARE LIMITED (02434979)
- Filing history for AVIONICARE LIMITED (02434979)
- People for AVIONICARE LIMITED (02434979)
- Charges for AVIONICARE LIMITED (02434979)
- More for AVIONICARE LIMITED (02434979)
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) |
---|---|---|---|
01 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Sep 2024 | PSC02 | Notification of Acorn Tree Investments Limited as a person with significant control on 20 September 2024 | |
20 Sep 2024 | PSC07 | Cessation of Oak Manor Holdings Limited as a person with significant control on 20 September 2024 | |
18 Sep 2024 | PSC02 | Notification of Oak Manor Holdings Limited as a person with significant control on 18 September 2024 | |
18 Sep 2024 | PSC07 | Cessation of Oak Manor Investments Limited as a person with significant control on 18 September 2024 | |
11 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with updates | |
22 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with updates | |
10 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Sep 2021 | PSC05 | Change of details for Oak Manor Investments Limited as a person with significant control on 24 May 2021 | |
13 Sep 2021 | PSC07 | Cessation of Oak Manor Investments Limited as a person with significant control on 24 May 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
27 May 2021 | PSC05 | Change of details for Oak Manor Investments Limited as a person with significant control on 25 May 2021 | |
27 May 2021 | MR01 | Registration of charge 024349790003, created on 25 May 2021 | |
24 May 2021 | CH03 | Secretary's details changed for Mrs Jane Anne Harland on 24 May 2021 | |
24 May 2021 | CH01 | Director's details changed for Mr Peter Clive Harland on 24 May 2021 | |
24 May 2021 | AD01 | Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 24 May 2021 | |
19 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with updates | |
27 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
29 Aug 2018 | AA | Accounts for a small company made up to 31 March 2018 |