Advanced company searchLink opens in new window

AVERY AT LOXLEY PARK (OPERATIONS) LIMITED

Company number 06237939

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Feb 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
01 Oct 2019 AP01 Appointment of Mr Richard Alexander Clements as a director on 24 September 2019
29 Sep 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
31 May 2019 TM01 Termination of appointment of Sandra Stark as a director on 30 May 2019
08 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates
19 Sep 2018 AA Accounts for a small company made up to 31 December 2017
06 Jun 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-01
23 May 2018 CONNOT Change of name notice
09 May 2018 AUD Auditor's resignation
03 May 2018 AP01 Appointment of Mrs Sandra Stark as a director on 1 May 2018
03 May 2018 MR01 Registration of charge 062379390005, created on 1 May 2018
02 May 2018 AP01 Appointment of Mrs Sharon Winfield as a director on 1 May 2018
02 May 2018 AP01 Appointment of Mr Mark Danis as a director on 1 May 2018
01 May 2018 AD01 Registered office address changed from Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ to 3 Cygnet Drive Swan Valley Northampton NN4 9BS on 1 May 2018
01 May 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
01 May 2018 PSC02 Notification of Avery Opco Lessee Limited as a person with significant control on 1 May 2018
01 May 2018 PSC07 Cessation of Signature Lessee Ltd as a person with significant control on 1 May 2018
01 May 2018 TM01 Termination of appointment of Aidan Gerard Roche as a director on 1 May 2018
01 May 2018 TM01 Termination of appointment of Thomas Bruce Newell as a director on 1 May 2018
01 May 2018 TM01 Termination of appointment of Tom James Ball as a director on 1 May 2018
01 May 2018 TM02 Termination of appointment of Tom James Ball as a secretary on 1 May 2018
01 May 2018 MR04 Satisfaction of charge 4 in full
29 Sep 2017 AA Accounts for a small company made up to 31 December 2016
28 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
27 Sep 2017 PSC07 Cessation of Ssl Holdings Guernsey Ltd as a person with significant control on 6 April 2016