Advanced company searchLink opens in new window

AVERY HOMES WELLINGBOROUGH LIMITED

Company number 07973301

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)
19 Jan 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
12 Feb 2015 MA Memorandum and Articles of Association
12 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Accession deed 28/01/2015
04 Feb 2015 CERTNM Company name changed brampton valley healthcare LIMITED\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03
31 Jan 2015 MR01 Registration of charge 079733010001, created on 28 January 2015
29 Jan 2015 AP01 Appointment of Mr John Michael Barrie Strowbridge as a director on 28 January 2015
29 Jan 2015 AP01 Appointment of Mr Ian Matthews as a director on 28 January 2015
29 Jan 2015 AP01 Appointment of Mr Matthew Frederick Proctor as a director on 28 January 2015
29 Jan 2015 AP03 Appointment of Mr Matthew Frederick Proctor as a secretary on 28 January 2015
29 Jan 2015 TM01 Termination of appointment of David John Ward as a director on 28 January 2015
29 Jan 2015 TM01 Termination of appointment of Simon Winston Hunt as a director on 28 January 2015
29 Jan 2015 TM01 Termination of appointment of Simon Victor Girardier as a director on 28 January 2015
29 Jan 2015 AD01 Registered office address changed from Brampton House 19 Tenter Road Moulton Park Northampton NN3 6PZ to 3 Cygnet Drive Swan Valley Northampton NN4 9BS on 29 January 2015
22 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3
08 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3
14 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
04 Apr 2013 CH01 Director's details changed for Mr. David John Ward on 31 December 2012
03 Apr 2013 CH01 Director's details changed for Mr. Simon Winston Hunt on 31 December 2012
03 Apr 2013 CH01 Director's details changed for Mr. Simon Victor Girardier on 31 December 2012
02 Mar 2012 NEWINC Incorporation