AVERY HILL DEVELOPMENTS HOLDINGS LIMITED
Company number 02990586
- Company Overview for AVERY HILL DEVELOPMENTS HOLDINGS LIMITED (02990586)
- Filing history for AVERY HILL DEVELOPMENTS HOLDINGS LIMITED (02990586)
- People for AVERY HILL DEVELOPMENTS HOLDINGS LIMITED (02990586)
- More for AVERY HILL DEVELOPMENTS HOLDINGS LIMITED (02990586)
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) |
---|---|---|---|
05 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
06 Dec 2013 | CH01 | Director's details changed for Owen Stanley Travis on 6 December 2013 | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
20 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Jan 2012 | CH03 | Secretary's details changed for Miss Jane Elizabeth Mackreth on 26 January 2012 | |
26 Jan 2012 | CH03 | Secretary's details changed for Anne Catherine Ramsay on 1 January 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
10 Nov 2011 | AP01 | Appointment of Owen Stanley Travis as a director | |
10 Nov 2011 | TM01 | Termination of appointment of Martyn Trodd as a director | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
21 Dec 2010 | AP03 | Appointment of Miss Jane Elizabeth Mackreth as a secretary | |
20 Dec 2010 | AP03 | Appointment of Anne Catherine Ramsay as a secretary | |
01 Dec 2010 | TM02 | Termination of appointment of Anthony Swift as a secretary | |
02 Sep 2010 | AP01 | Appointment of Martyn Andrew Trodd as a director | |
25 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2010 | CC04 | Statement of company's objects | |
21 Jul 2010 | AD01 | Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 21 July 2010 | |
08 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
23 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
22 Dec 2008 | 363a | Return made up to 21/12/08; full list of members | |
07 Aug 2008 | AA | Full accounts made up to 31 December 2007 |