- Company Overview for AVON PROPERTIES LONDON LIMITED (11972447)
- Filing history for AVON PROPERTIES LONDON LIMITED (11972447)
- People for AVON PROPERTIES LONDON LIMITED (11972447)
- More for AVON PROPERTIES LONDON LIMITED (11972447)
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) |
---|---|---|---|
18 Jul 2024 | CS01 | Confirmation statement made on 13 June 2024 with no updates | |
31 May 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
08 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
08 Jun 2022 | PSC04 | Change of details for Mr Manmeet Singh Juneja as a person with significant control on 8 June 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from 57 Ruislip Road Greenford UB6 9QD England to 41 Penbury Road Southall UB2 5RX on 5 July 2021 | |
05 Jul 2021 | TM01 | Termination of appointment of Manmeet Singh Juneja as a director on 1 July 2021 | |
05 Jul 2021 | TM01 | Termination of appointment of Saran Kaur Juneja as a director on 1 July 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
07 Jun 2021 | AP01 | Appointment of Mrs Bhavneet Kaur Khaneja as a director on 7 June 2021 | |
01 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
17 Mar 2020 | AD01 | Registered office address changed from 121 Beavers Lane Hounslow TW4 6HF England to 57 Ruislip Road Greenford UB6 9QD on 17 March 2020 | |
05 Feb 2020 | AP01 | Appointment of Mrs Saran Kaur Juneja as a director on 3 February 2020 | |
05 Feb 2020 | PSC01 | Notification of Manmeet Singh Juneja as a person with significant control on 3 February 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
05 Feb 2020 | TM01 | Termination of appointment of Surbir Singh Khaneja as a director on 3 February 2020 | |
05 Feb 2020 | PSC07 | Cessation of Surbir Singh Khaneja as a person with significant control on 3 February 2020 | |
16 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
16 Jul 2019 | AP01 | Appointment of Mr Manmeet Singh Juneja as a director on 16 July 2019 | |
01 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-01
|