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)
27 Sep 2017 PSC02 Notification of Signature Lessee Ltd as a person with significant control on 6 April 2016
09 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
16 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
05 May 2016 AA Full accounts made up to 31 December 2015
10 Jul 2015 AA Full accounts made up to 31 December 2014
09 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreements etc 24/02/2015
14 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
27 Feb 2015 TM01 Termination of appointment of Keith John Maddin as a director on 25 February 2015
01 Dec 2014 AP01 Appointment of Mr Tom James Ball as a director on 21 November 2014
01 Dec 2014 AP03 Appointment of Mr Tom James Ball as a secretary on 21 November 2014
01 Dec 2014 TM02 Termination of appointment of Aidan Gerard Roche as a secretary on 21 November 2014
29 Aug 2014 AA Full accounts made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
03 Oct 2013 AA Full accounts made up to 31 December 2012
18 Jun 2013 MISC Section 519
18 Jun 2013 AUD Auditor's resignation
10 Jun 2013 AUD Auditor's resignation
30 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
07 Feb 2013 MEM/ARTS Memorandum and Articles of Association
07 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Feb 2013 CC02 Notice of removal of restriction on the company's articles
21 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 4
14 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1