Advanced company searchLink opens in new window

AVERY HOMES CLIFTONVILLE LIMITED

Company number 06655152

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)
16 Apr 2012 TM01 Termination of appointment of David Burke as a director
22 Dec 2011 AA Full accounts made up to 31 March 2011
16 Dec 2011 CERTNM Company name changed avery healthcare LIMITED\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
16 Dec 2011 CONNOT Change of name notice
12 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
31 Mar 2011 AD01 Registered office address changed from 1B Basset Court Loake Close Grange Park Northampton Northamptonshire NN4 5EZ on 31 March 2011
07 Jan 2011 AA Full accounts made up to 31 March 2010
17 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
17 Aug 2010 AD03 Register(s) moved to registered inspection location
16 Aug 2010 CH04 Secretary's details changed for Olswang Cosec Limited on 1 October 2009
16 Aug 2010 AD02 Register inspection address has been changed
14 Jan 2010 AA Full accounts made up to 31 March 2009
12 Sep 2009 CERTNM Company name changed avery homes cliftonville LIMITED\certificate issued on 16/09/09
05 Aug 2009 363a Return made up to 24/07/09; full list of members
05 Aug 2009 353 Location of register of members
15 Dec 2008 288c Director's change of particulars / ian matthews / 09/12/2008
17 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
10 Nov 2008 395 Particulars of a mortgage or charge / charge no: 3
29 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
20 Aug 2008 287 Registered office changed on 20/08/2008 from seventh floor 90 high holborn london WC1V 6XX
20 Aug 2008 225 Accounting reference date shortened from 31/07/2009 to 31/03/2009
20 Aug 2008 288b Appointment terminated director olswang directors 2 LIMITED
20 Aug 2008 288b Appointment terminated director olswang directors 1 LIMITED
18 Aug 2008 288a Director appointed john michael barrie strowbridge