AVERY HOMES WELLINGBOROUGH LIMITED
Company number 07973301
- Company Overview for AVERY HOMES WELLINGBOROUGH LIMITED (07973301)
- Filing history for AVERY HOMES WELLINGBOROUGH LIMITED (07973301)
- People for AVERY HOMES WELLINGBOROUGH LIMITED (07973301)
- Charges for AVERY HOMES WELLINGBOROUGH LIMITED (07973301)
- More for AVERY HOMES WELLINGBOROUGH LIMITED (07973301)
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
|
|
12 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2015 | CERTNM |
Company name changed brampton valley healthcare LIMITED\certificate issued on 04/02/15
|
|
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
|
|
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
|
|
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 |