Advanced company searchLink opens in new window

AVONPARK VILLAGE LIMITED

Company number 04430015

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2010-11-19
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