- Company Overview for AVORA CONSTRUCTION LIMITED (12598842)
- Filing history for AVORA CONSTRUCTION LIMITED (12598842)
- People for AVORA CONSTRUCTION LIMITED (12598842)
- Registers for AVORA CONSTRUCTION LIMITED (12598842)
- More for AVORA CONSTRUCTION LIMITED (12598842)
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) |
---|---|---|---|
23 Dec 2024 | AA01 | Previous accounting period shortened from 30 December 2023 to 29 December 2023 | |
27 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
14 Jun 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
31 Aug 2023 | AD03 | Register(s) moved to registered inspection location Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd | |
31 Aug 2023 | AD02 | Register inspection address has been changed to Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd | |
30 Aug 2023 | AD01 | Registered office address changed from Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom to Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ on 30 August 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
23 Jan 2023 | CH01 | Director's details changed for Mr Timothy Heatley on 23 January 2023 | |
21 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
12 Jan 2022 | PSC07 | Cessation of Capital and Centric Limited as a person with significant control on 8 November 2021 | |
12 Jan 2022 | PSC02 | Notification of Capital & Centric (Cinnamon 1) Limited as a person with significant control on 8 November 2021 | |
17 Nov 2021 | AP01 | Appointment of Mr John Simeon Moffat as a director on 12 October 2021 | |
16 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Nov 2021 | AP01 | Appointment of Mr Tom Wilmot as a director on 20 October 2021 | |
21 Oct 2021 | PSC05 | Change of details for Avora Construction Limited as a person with significant control on 20 October 2021 | |
20 Oct 2021 | CERTNM |
Company name changed capital & centric (dancing horses) LTD\certificate issued on 20/10/21
|
|
20 Oct 2021 | PSC05 | Change of details for Capital and Centric Limited as a person with significant control on 20 October 2021 | |
20 Aug 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
22 Jan 2021 | AD01 | Registered office address changed from Sun House 2-4 Little Peter Street Manchester Greater Manchester M15 4PS United Kingdom to Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY on 22 January 2021 | |
13 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-13
|