- Company Overview for AVINGTON INVESTMENTS LIMITED (10280001)
- Filing history for AVINGTON INVESTMENTS LIMITED (10280001)
- People for AVINGTON INVESTMENTS LIMITED (10280001)
- More for AVINGTON INVESTMENTS LIMITED (10280001)
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) |
---|---|---|---|
03 Feb 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
28 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
01 Feb 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
10 Nov 2023 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to 45 Gresham Street London EC2V 7BG on 10 November 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
01 Mar 2022 | PSC01 | Notification of William James Begley as a person with significant control on 25 August 2021 | |
01 Mar 2022 | PSC07 | Cessation of Peter George Foster as a person with significant control on 25 August 2021 | |
01 Mar 2022 | PSC07 | Cessation of Mary Hazel Caridwen Lady Howard De Walden as a person with significant control on 25 August 2021 | |
10 Jan 2022 | AA | Micro company accounts made up to 31 July 2021 | |
21 Jul 2021 | TM01 | Termination of appointment of Lucinda Suzanne Czernin as a director on 16 July 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
29 Jan 2021 | AA | Micro company accounts made up to 31 July 2020 | |
21 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
23 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2019 | AA | Micro company accounts made up to 31 July 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from 9 Colmore Row Birmingham B3 2BJ United Kingdom to 5 Fleet Place London EC4M 7rd on 14 October 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates |