- Company Overview for AVONMOUTH SERVICE LAND LIMITED (09487167)
- Filing history for AVONMOUTH SERVICE LAND LIMITED (09487167)
- People for AVONMOUTH SERVICE LAND LIMITED (09487167)
- More for AVONMOUTH SERVICE LAND LIMITED (09487167)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
23 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
03 Jan 2023 | CH01 | Director's details changed for Mr Robert Paul Reed on 20 September 2021 | |
03 Jan 2023 | CH01 | Director's details changed for Mr James Martin Cornell on 20 September 2021 | |
03 Jan 2023 | CH01 | Director's details changed for Mr Charles Edward Crossland on 20 September 2021 | |
03 Jan 2023 | CH01 | Director's details changed for Mr Jason Duncan Harris on 20 September 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
04 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Sep 2021 | CH04 | Secretary's details changed for Ancosec Limited on 20 September 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG to Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF on 21 September 2021 | |
20 Sep 2021 | PSC05 | Change of details for Goodman Real Estate (Uk) Limited as a person with significant control on 20 September 2021 | |
17 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
16 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
06 Jan 2020 | AP01 | Appointment of Mr Robert Paul Reed as a director on 16 December 2019 | |
23 Dec 2019 | TM01 | Termination of appointment of Robert Michael Walker as a director on 16 December 2019 | |
18 Dec 2019 | AAMD | Amended total exemption full accounts made up to 30 June 2019 | |
01 Aug 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
07 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
18 Dec 2017 | AP01 | Appointment of Robert Michael Walker as a director on 15 December 2017 |