- Company Overview for AVONPARK VILLAGE LIMITED (04430015)
- Filing history for AVONPARK VILLAGE LIMITED (04430015)
- People for AVONPARK VILLAGE LIMITED (04430015)
- Charges for AVONPARK VILLAGE LIMITED (04430015)
- More for AVONPARK VILLAGE LIMITED (04430015)
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) |
---|---|---|---|
27 Jan 2012 | TM02 | Termination of appointment of Clive Hayton as a secretary | |
27 Jan 2012 | TM01 | Termination of appointment of Clive Hayton as a director | |
06 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
02 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
30 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
30 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
03 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
01 Feb 2011 | AA01 | Current accounting period shortened from 30 June 2011 to 31 March 2011 | |
30 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Dec 2010 | AP01 | Appointment of Mr Clive John Hayton as a director | |
07 Dec 2010 | AP03 | Appointment of Mr Clive John Hayton as a secretary | |
07 Dec 2010 | TM01 | Termination of appointment of Hudson Cooper as a director | |
07 Dec 2010 | TM01 | Termination of appointment of Care Estates Limited as a director | |
07 Dec 2010 | TM02 | Termination of appointment of Derek Purvis as a secretary | |
07 Dec 2010 | TM02 | Termination of appointment of Anthony Burgess as a secretary | |
07 Dec 2010 | AD01 | Registered office address changed from the Gatehouse Avonpark Village Winsley Hill Limpley Stoke Bath BA2 7NU on 7 December 2010 | |
07 Dec 2010 | AP01 | Appointment of Mr Jonathan Michael Gooding as a director | |
24 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
19 Nov 2010 | CERTNM |
Company name changed care estates (courtlands farm) LTD\certificate issued on 19/11/10
|
|
19 Nov 2010 | CONNOT | Change of name notice | |
19 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Sep 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
25 May 2010 | AA | Accounts for a dormant company made up to 30 June 2009 |