- Company Overview for AVON FINANCE NO.3 PLC (14918971)
- Filing history for AVON FINANCE NO.3 PLC (14918971)
- People for AVON FINANCE NO.3 PLC (14918971)
- Charges for AVON FINANCE NO.3 PLC (14918971)
- More for AVON FINANCE NO.3 PLC (14918971)
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) |
---|---|---|---|
11 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 9 December 2024 | |
11 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 9 December 2024 | |
11 Dec 2024 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with updates | |
02 Apr 2024 | AP01 | Appointment of Mr. Alasdair James Watson as a director on 13 March 2024 | |
02 Apr 2024 | TM01 | Termination of appointment of Arun Vivek as a director on 13 March 2024 | |
30 Aug 2023 | MR01 | Registration of charge 149189710002, created on 25 August 2023 | |
25 Aug 2023 | MR01 | Registration of charge 149189710001, created on 25 August 2023 | |
19 Jul 2023 | CERTNM |
Company name changed stratford finance no.3 PLC\certificate issued on 19/07/23
|
|
14 Jul 2023 | CERT8A |
Commence business and borrow
|
|
14 Jul 2023 | SH50 | Trading certificate for a public company | |
05 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 3 July 2023
|
|
20 Jun 2023 | AA01 | Current accounting period extended from 30 June 2024 to 30 September 2024 | |
06 Jun 2023 | NEWINC |
Incorporation
Statement of capital on 2023-06-06
|