Advanced company searchLink opens in new window

AVERY DRIVE MANAGEMENT COMPANY LIMITED

Company number 12117741

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2024 AA Micro company accounts made up to 31 July 2024
15 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
11 Jul 2024 TM01 Termination of appointment of Emmett Pink as a director on 11 July 2024
24 Nov 2023 PSC08 Notification of a person with significant control statement
10 Nov 2023 PSC07 Cessation of Chartwell Land & New Homes Ltd as a person with significant control on 1 November 2023
10 Nov 2023 AD01 Registered office address changed from PO Box PO Box 10 Hurstmere House Denbigh Close Chislehurst BR7 5ZE England to Suite 7 Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY on 10 November 2023
07 Aug 2023 TM01 Termination of appointment of Lindsay Kathleen Gibbons as a director on 3 August 2023
07 Aug 2023 AA Accounts for a dormant company made up to 31 July 2023
26 Jul 2023 AP01 Appointment of Mr Emmett Pink as a director on 26 July 2023
26 Jul 2023 AP01 Appointment of Mr Ryan Edward Purvis as a director on 26 July 2023
26 Jul 2023 AP01 Appointment of Ms Jayne Rhodes as a director on 26 July 2023
26 Jul 2023 TM01 Termination of appointment of Martyn Anthony Avery as a director on 26 July 2023
25 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
28 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
23 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
26 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
11 Dec 2021 AD01 Registered office address changed from C/O Chartwell Land & New Homes Ltd 5a Fircroft Business Centre Fircroft Way Edenbridge Kent TN8 6EN United Kingdom to PO Box PO Box 10 Hurstmere House Denbigh Close Chislehurst BR7 5ZE on 11 December 2021
18 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
31 Jan 2021 AA Accounts for a dormant company made up to 31 July 2020
23 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
01 Oct 2019 MA Memorandum and Articles of Association
15 Aug 2019 AD03 Register(s) moved to registered inspection location Griffin House 135 High Street Crawley RH10 1DQ
15 Aug 2019 AD02 Register inspection address has been changed to Griffin House 135 High Street Crawley RH10 1DQ
23 Jul 2019 NEWINC Incorporation