- Company Overview for AVES CONSTRUCTION MANAGEMENT LTD (11663157)
- Filing history for AVES CONSTRUCTION MANAGEMENT LTD (11663157)
- People for AVES CONSTRUCTION MANAGEMENT LTD (11663157)
- Registers for AVES CONSTRUCTION MANAGEMENT LTD (11663157)
- More for AVES CONSTRUCTION MANAGEMENT LTD (11663157)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with updates | |
22 May 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with updates | |
24 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
09 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
27 Jul 2021 | TM01 | Termination of appointment of Mark Aveling as a director on 1 May 2021 | |
27 Jul 2021 | PSC01 | Notification of Sarah Georgette Aveling as a person with significant control on 30 April 2021 | |
27 Jul 2021 | PSC04 | Change of details for Mr Mark Aveling as a person with significant control on 30 April 2021 | |
27 Jul 2021 | AP01 | Appointment of Mrs Sarah Georgette Aveling as a director on 30 April 2021 | |
27 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 30 April 2021
|
|
21 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Mark Aveling on 1 March 2020 | |
17 Mar 2020 | PSC04 | Change of details for Mr Mark Aveling as a person with significant control on 1 March 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St. Leonards on Sea East Sussex TN37 6RJ England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 17 March 2020 | |
26 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
26 Nov 2019 | CH01 | Director's details changed for Mr Mark Aveling on 7 November 2018 | |
26 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 12 March 2019
|
|
06 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-06
|