- Company Overview for AVERYS (RADNAGE) LIMITED (00338336)
- Filing history for AVERYS (RADNAGE) LIMITED (00338336)
- People for AVERYS (RADNAGE) LIMITED (00338336)
- Charges for AVERYS (RADNAGE) LIMITED (00338336)
- Registers for AVERYS (RADNAGE) LIMITED (00338336)
- More for AVERYS (RADNAGE) LIMITED (00338336)
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) |
---|---|---|---|
14 Nov 2018 | PSC07 | Cessation of Roderick James Avery as a person with significant control on 6 November 2018 | |
14 Nov 2018 | PSC07 | Cessation of Nicholas John Avery as a person with significant control on 6 November 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
06 Nov 2018 | CH03 | Secretary's details changed for Mrs Penelope Ruth Avery on 19 September 2018 | |
06 Nov 2018 | CH01 | Director's details changed for Mrs Penelope Ruth Avery on 19 September 2018 | |
20 Jul 2018 | AD01 | Registered office address changed from Eastfield House Eastfield Farm Mavis Enderby Spilsby Lincolnshire PE23 4EL England to Eastfield House Eastfield Farm Mavis Enderby Spilsby Lincolnshire PE23 4EJ on 20 July 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from Grove Farm Cold Aston Cheltenham Gloucestershire GL54 3BJ to Eastfield House Eastfield Farm Mavis Enderby Spilsby Lincolnshire PE23 4EL on 29 June 2018 | |
26 Jun 2018 | CH01 | Director's details changed for Mr Roderick James Avery on 19 April 2018 | |
17 Apr 2018 | CH01 | Director's details changed for Mrs Penelope Ruth Avery on 16 April 2018 | |
08 Feb 2018 | RP04PSC01 | Second filing for the notification of Penelope Ruth Avery as a person with significant control | |
08 Feb 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
02 Jan 2018 | PSC01 | Notification of Nicholas John Avery as a person with significant control on 22 August 2017 | |
29 Dec 2017 | PSC01 | Notification of Roderick James Avery as a person with significant control on 22 August 2017 | |
29 Dec 2017 | PSC01 |
Notification of Penelope Ruth Avery as a person with significant control on 22 August 2017
|
|
29 Dec 2017 | PSC07 | Cessation of Christopher George Avery as a person with significant control on 22 August 2017 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Christopher George Avery as a director on 22 August 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
02 Dec 2016 | SH20 | Statement by Directors | |
02 Dec 2016 | SH19 |
Statement of capital on 2 December 2016
|
|
02 Dec 2016 | CAP-SS | Solvency Statement dated 12/10/16 | |
02 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
|