- Company Overview for AVORY PROPERTIES LIMITED (04851277)
- Filing history for AVORY PROPERTIES LIMITED (04851277)
- People for AVORY PROPERTIES LIMITED (04851277)
- Charges for AVORY PROPERTIES LIMITED (04851277)
- More for AVORY PROPERTIES LIMITED (04851277)
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) |
---|---|---|---|
21 Nov 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 30 July 2024 with no updates | |
24 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
27 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
14 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
30 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
14 Feb 2020 | TM02 | Termination of appointment of Timothy Avory as a secretary on 4 February 2020 | |
14 Feb 2020 | PSC01 | Notification of Donna Ann-Marie Avory as a person with significant control on 6 April 2016 | |
20 Jan 2020 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
20 Jan 2020 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
20 Jan 2020 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
20 Jan 2020 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
20 Jan 2020 | AD01 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ to Chimneys Boughton Hall Avenue Send Woking Surrey GU23 7DD on 20 January 2020 | |
20 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2018 | |
20 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2017 | |
20 Jan 2020 | AA | Total exemption small company accounts made up to 31 July 2016 | |
20 Jan 2020 | AA | Total exemption small company accounts made up to 31 July 2015 | |
20 Jan 2020 | RT01 | Administrative restoration application | |
20 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off |