Advanced company searchLink opens in new window

AVON PROPERTIES LIMITED

Company number 06295498

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)
13 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Nov 2010 AP03 Appointment of Stephen Arthur Hall as a secretary
22 Nov 2010 AP01 Appointment of Stephen Arthur Hall as a director
22 Nov 2010 TM01 Termination of appointment of Qa Nominees Limited as a director
22 Nov 2010 TM02 Termination of appointment of Qa Registrars Limited as a secretary
29 Jun 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
29 Jun 2010 AD01 Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 29 June 2010
29 Jun 2010 CH02 Director's details changed for Qa Nominees Limited on 2 October 2009
29 Jun 2010 CH04 Secretary's details changed for Qa Registrars Limited on 2 October 2009
14 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Jun 2009 363a Return made up to 27/06/09; full list of members
29 Jun 2009 287 Registered office changed on 29/06/2009 from c/o freemans 282 chase road southgate london N14 6NZ
13 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
27 Jun 2008 363a Return made up to 27/06/08; full list of members
06 Nov 2007 225 Accounting reference date shortened from 30/06/08 to 31/03/08
04 Oct 2007 287 Registered office changed on 04/10/07 from: c/o freemans, solar house 282 chase road london N14 6NZ
30 Aug 2007 287 Registered office changed on 30/08/07 from: c/o freemans, solar house 272 chase road london N14 6NZ
29 Aug 2007 288a New secretary appointed
29 Aug 2007 288a New director appointed
13 Aug 2007 287 Registered office changed on 13/08/07 from: the studio, st nicholas close elstree herts. WD6 3EW
13 Aug 2007 288b Secretary resigned
13 Aug 2007 288b Director resigned
27 Jun 2007 NEWINC Incorporation