Advanced company searchLink opens in new window

AVONDALE ESTATES LIMITED

Company number 08763484

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)
29 Sep 2017 AD01 Registered office address changed from Whitehall Grange Wigginton Road York North Yorkshire YO32 2RJ to Baydon Hill Grange Oxford Street Aldbourne Marlborough SN8 2DJ on 29 September 2017
20 Jan 2017 AA Micro company accounts made up to 30 April 2016
11 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
10 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
10 Jun 2015 AA Total exemption full accounts made up to 30 April 2015
09 Jun 2015 AD01 Registered office address changed from 16 Clifton Moor Business Village Clifton York YO30 4XG to Whitehall Grange Wigginton Road York North Yorkshire YO32 2RJ on 9 June 2015
20 Nov 2014 AA01 Current accounting period extended from 30 November 2014 to 30 April 2015
12 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
08 Nov 2014 MR01 Registration of charge 087634840003, created on 20 October 2014
08 Nov 2014 MR01 Registration of charge 087634840002, created on 20 October 2014
29 Oct 2014 MR01 Registration of charge 087634840001, created on 20 October 2014
09 Jan 2014 AP01 Appointment of Fiona Jayne Plummer as a director
24 Dec 2013 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 24 December 2013
23 Dec 2013 TM01 Termination of appointment of Graham Cowan as a director
06 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)