- Company Overview for AVON CAPITAL ESTATES 2 LIMITED (05162823)
- Filing history for AVON CAPITAL ESTATES 2 LIMITED (05162823)
- People for AVON CAPITAL ESTATES 2 LIMITED (05162823)
- Charges for AVON CAPITAL ESTATES 2 LIMITED (05162823)
- More for AVON CAPITAL ESTATES 2 LIMITED (05162823)
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) |
---|---|---|---|
03 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
31 May 2014 | MR01 | Registration of charge 051628230017 | |
16 Jan 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
08 Nov 2013 | AUD | Auditor's resignation | |
23 Oct 2013 | MISC | Section 519 | |
01 Jul 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
19 Jun 2013 | MR01 | Registration of charge 051628230016 | |
10 Dec 2012 | AA | Accounts for a small company made up to 30 September 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
16 Dec 2011 | AA | Accounts for a small company made up to 30 September 2011 | |
17 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 1 July 2011
|
|
30 Jun 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
07 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 30 December 2010
|
|
06 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 30 December 2010
|
|
20 Dec 2010 | MG01 | Duplicate mortgage certificatecharge no:15 | |
16 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
25 Nov 2010 | AA | Accounts for a small company made up to 30 September 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
18 Dec 2009 | AA | Accounts for a small company made up to 30 September 2009 | |
09 Oct 2009 | TM02 | Termination of appointment of David Saville as a secretary | |
09 Oct 2009 | TM01 | Termination of appointment of David Saville as a director | |
04 Aug 2009 | 288a | Director appointed mrs lucy pepita whittome | |
06 Jul 2009 | 363a | Return made up to 24/06/09; full list of members | |
20 Feb 2009 | 88(2) | Ad 09/12/08\gbp si 13310@1=13310\gbp ic 25458/38768\ | |
14 Jan 2009 | 287 | Registered office changed on 14/01/2009 from, avonside, grange road, bidford on avon, warwickshire, B50 4BY |