- Company Overview for AVON GORGE PROPERTY LTD (15430230)
- Filing history for AVON GORGE PROPERTY LTD (15430230)
- People for AVON GORGE PROPERTY LTD (15430230)
- Charges for AVON GORGE PROPERTY LTD (15430230)
- More for AVON GORGE PROPERTY LTD (15430230)
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) |
---|---|---|---|
03 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 5 December 2024
|
|
31 Jan 2025 | CS01 | Confirmation statement made on 21 January 2025 with updates | |
28 Jan 2025 | MA | Memorandum and Articles of Association | |
28 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2024 | MR02 | Registration of acquisition 154302300004, acquired on 5 December 2024 | |
19 Dec 2024 | MR01 | Registration of charge 154302300003, created on 5 December 2024 | |
10 Dec 2024 | MR01 | Registration of charge 154302300002, created on 5 December 2024 | |
09 Dec 2024 | MR02 | Registration of acquisition 154302300001, acquired on 5 December 2024 | |
23 Nov 2024 | TM01 | Termination of appointment of Christopher Timothy John Smith as a director on 23 November 2024 | |
20 Nov 2024 | AP01 | Appointment of Mr Christopher Timothy John Smith as a director on 15 October 2024 | |
23 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2024 | MA | Memorandum and Articles of Association | |
21 Oct 2024 | SH10 | Particulars of variation of rights attached to shares | |
29 Apr 2024 | TM01 | Termination of appointment of Roger Smith as a director on 27 January 2024 | |
29 Apr 2024 | PSC07 | Cessation of Roger Smith as a person with significant control on 27 January 2024 | |
29 Apr 2024 | PSC04 | Change of details for Mrs Charlotte Victoria Frances Smith as a person with significant control on 27 January 2024 | |
22 Jan 2024 | NEWINC |
Incorporation
Statement of capital on 2024-01-22
|