AVERY DRIVE MANAGEMENT COMPANY LIMITED
Company number 12117741
- Company Overview for AVERY DRIVE MANAGEMENT COMPANY LIMITED (12117741)
- Filing history for AVERY DRIVE MANAGEMENT COMPANY LIMITED (12117741)
- People for AVERY DRIVE MANAGEMENT COMPANY LIMITED (12117741)
- Registers for AVERY DRIVE MANAGEMENT COMPANY LIMITED (12117741)
- More for AVERY DRIVE MANAGEMENT COMPANY LIMITED (12117741)
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 |