- Company Overview for AVIP GROUP LIMITED (05697512)
- Filing history for AVIP GROUP LIMITED (05697512)
- People for AVIP GROUP LIMITED (05697512)
- Charges for AVIP GROUP LIMITED (05697512)
- More for AVIP GROUP LIMITED (05697512)
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) |
---|---|---|---|
05 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
25 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 30 October 2015
|
|
04 Nov 2015 | AA | Group of companies' accounts made up to 30 April 2015 | |
17 Jul 2015 | MISC | Section 519 auditor's resignation | |
24 Jun 2015 | MR04 | Satisfaction of charge 3 in full | |
27 Mar 2015 | MR01 | Registration of charge 056975120004, created on 17 March 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
05 Feb 2015 | CH03 | Secretary's details changed for Mr David Joseph Johnston on 1 November 2014 | |
06 Nov 2014 | AA | Group of companies' accounts made up to 30 April 2014 | |
15 Oct 2014 | AD01 | Registered office address changed from Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5DQ to C/O Avidity-Ip Group Plc 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB on 15 October 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
02 Oct 2014 | CH03 | Secretary's details changed for Mr David Josephn Johnston on 8 April 2014 | |
02 Oct 2014 | AP03 | Appointment of Mr David Josephn Johnston as a secretary on 4 April 2014 | |
30 May 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
14 Feb 2014 | TM01 | Termination of appointment of Rob Stichbury as a director | |
14 Feb 2014 | TM01 | Termination of appointment of Surbjit Gogna as a director | |
31 Jan 2014 | TM02 | Termination of appointment of Tony Gray as a secretary | |
20 Jan 2014 | AP01 | Appointment of Mr Samuel Alan Wauchope as a director | |
20 Jan 2014 | TM01 | Termination of appointment of Tony Gray as a director | |
04 Dec 2013 | AA | Group of companies' accounts made up to 30 April 2013 | |
21 Oct 2013 | AP01 | Appointment of Mr Rupert Jonathan Symons as a director | |
04 Mar 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
01 Mar 2013 | AP01 | Appointment of Mr Richard Edward Bizley as a director | |
14 Feb 2013 | TM01 | Termination of appointment of John Dembitz as a director |