- Company Overview for AVONCROSS ORNAMENTALS LIMITED (03942469)
- Filing history for AVONCROSS ORNAMENTALS LIMITED (03942469)
- People for AVONCROSS ORNAMENTALS LIMITED (03942469)
- Charges for AVONCROSS ORNAMENTALS LIMITED (03942469)
- More for AVONCROSS ORNAMENTALS LIMITED (03942469)
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) |
---|---|---|---|
13 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
23 Jan 2024 | CH01 | Director's details changed for Mr Alexander William John Newey on 23 January 2024 | |
21 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
25 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
01 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
05 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
07 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
25 Feb 2019 | PSC05 | Change of details for Roundstone Nurseries Limited as a person with significant control on 12 February 2019 | |
07 Feb 2019 | PSC07 | Cessation of Pebble Management Services Limited as a person with significant control on 24 January 2019 | |
07 Feb 2019 | PSC02 | Notification of Roundstone Nurseries Limited as a person with significant control on 24 January 2019 | |
29 Jan 2019 | PSC07 | Cessation of Louisa Kinsella as a person with significant control on 13 December 2018 | |
07 Jan 2019 | TM01 | Termination of appointment of Frank Joseph Kinsella as a director on 13 December 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from Whitehall Farm Alderminster Stratford-upon-Avon Warwickshire CV37 8BW England to Pagham Road Lagness Chichester West Sussex PO20 1LL on 27 November 2018 | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
05 Mar 2018 | MR01 | Registration of charge 039424690003, created on 14 February 2018 | |
27 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
19 Feb 2018 | MR01 | Registration of charge 039424690002, created on 9 February 2018 | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates |