- Company Overview for AVA LEISURE (VEHICLES) LIMITED (04006203)
- Filing history for AVA LEISURE (VEHICLES) LIMITED (04006203)
- People for AVA LEISURE (VEHICLES) LIMITED (04006203)
- Charges for AVA LEISURE (VEHICLES) LIMITED (04006203)
- More for AVA LEISURE (VEHICLES) LIMITED (04006203)
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) |
---|---|---|---|
07 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
29 Feb 2024 | AD01 | Registered office address changed from 12 Bolton Road Maidenbower Crawley RH10 7LS England to 2 Magellan Terrace Gatwick Road Crawley RH10 9PJ on 29 February 2024 | |
08 Dec 2023 | AD01 | Registered office address changed from Spectrum House Beehive Ring Road London Gatwick Airport Gatwick RH6 0LG England to 12 Bolton Road Maidenbower Crawley RH10 7LS on 8 December 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
16 May 2023 | AD01 | Registered office address changed from Spectrum House Ava Leisure (Vehicles) Ltd Beehive Ring Road Gatwick Airport Gatwick RH6 0LG England to Spectrum House Beehive Ring Road London Gatwick Airport Gatwick RH6 0LG on 16 May 2023 | |
17 Apr 2023 | AD01 | Registered office address changed from Unit 20 Shawlands Court Newchapel Road Lingfield Surrey RH7 6BL England to Spectrum House Ava Leisure (Vehicles) Ltd Beehive Ring Road Gatwick Airport Gatwick RH6 0LG on 17 April 2023 | |
03 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
03 Aug 2022 | PSC01 | Notification of Niall Croke as a person with significant control on 29 July 2022 | |
03 Aug 2022 | PSC01 | Notification of Holly Mobsby as a person with significant control on 29 July 2022 | |
03 Aug 2022 | PSC07 | Cessation of Linda Bearcroft as a person with significant control on 29 July 2022 | |
03 Aug 2022 | TM01 | Termination of appointment of Linda Julie Bearcroft as a director on 29 July 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
09 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
18 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
04 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 Feb 2020 | AP01 | Appointment of Miss Holly Mobsby as a director on 1 February 2020 | |
09 Feb 2020 | AP01 | Appointment of Mr Niall Croke as a director on 1 February 2020 | |
29 Jun 2019 | TM01 | Termination of appointment of Charlianne Harradine as a director on 24 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
25 Jun 2019 | PSC01 | Notification of Linda Bearcroft as a person with significant control on 24 June 2019 | |
25 Jun 2019 | PSC07 | Cessation of Charlianne Louise Harradine as a person with significant control on 24 June 2019 |