- 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) |
---|---|---|---|
21 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
10 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
18 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
31 Jul 2017 | PSC01 | Notification of Mary Hazel Caridwen Lady Howard De Walden as a person with significant control on 6 December 2016 | |
28 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
28 Jul 2017 | PSC01 | Notification of Alexander John Peter as a person with significant control on 6 December 2016 | |
28 Jul 2017 | PSC01 | Notification of Audrey Serena Angela as a person with significant control on 6 December 2016 | |
28 Jul 2017 | PSC01 | Notification of Mark Jonathan Musgrave as a person with significant control on 6 December 2016 | |
28 Jul 2017 | PSC07 | Cessation of Halco Nominees Limited as a person with significant control on 6 December 2016 | |
28 Jul 2017 | PSC01 | Notification of Peter George Foster as a person with significant control on 6 December 2016 | |
21 Jun 2017 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to 9 Colmore Row Birmingham B3 2BJ on 21 June 2017 | |
13 Feb 2017 | AP01 | Appointment of Mrs Lucinda Suzanne Czernin as a director on 9 February 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Andrew Mckeown Collins as a director on 9 February 2017 | |
13 Feb 2017 | AP01 | Appointment of The Honourable Peter John Joseph Czernin as a director on 9 February 2017 | |
12 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2017 | SH10 | Particulars of variation of rights attached to shares | |
04 Jan 2017 | SH08 | Change of share class name or designation | |
19 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 6 December 2016
|
|
16 Nov 2016 | CERTNM |
Company name changed crsb shelfco 6 LIMITED\certificate issued on 16/11/16
|
|
15 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-15
|