- Company Overview for AVERY HOMES TH LIMITED (08595643)
- Filing history for AVERY HOMES TH LIMITED (08595643)
- People for AVERY HOMES TH LIMITED (08595643)
- Charges for AVERY HOMES TH LIMITED (08595643)
- More for AVERY HOMES TH LIMITED (08595643)
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) |
---|---|---|---|
09 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
06 Jul 2015 | MR04 | Satisfaction of charge 085956430002 in full | |
06 Jul 2015 | MR04 | Satisfaction of charge 085956430001 in full | |
16 Jan 2015 | AA | Audit exemption subsidiary accounts made up to 31 March 2014 | |
12 Nov 2014 | MR01 | Registration of charge 085956430003, created on 7 November 2014 | |
28 Oct 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 | |
28 Oct 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 | |
28 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 | |
28 Aug 2014 | AD01 | Registered office address changed from 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ to 3 Cygnet Drive Swan Valley Northampton NN4 9BS on 28 August 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
16 Dec 2013 | AP03 | Appointment of Mr Matthew Frederick Proctor as a secretary | |
16 Sep 2013 | TM01 | Termination of appointment of Keith Crockett as a director | |
16 Sep 2013 | AP01 | Appointment of Keith Crockett as a director | |
20 Aug 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 31 March 2014 | |
26 Jul 2013 | MR01 | Registration of charge 085956430002 | |
19 Jul 2013 | MR01 | Registration of charge 085956430001 | |
03 Jul 2013 | NEWINC |
Incorporation
|