Advanced company searchLink opens in new window

AVIGNON CAPITAL LIMITED

Company number 07688750

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)
03 Mar 2016 CH01 Director's details changed for Mr Douglas Reginald Burton-Cantley on 3 March 2016
03 Mar 2016 CH01 Director's details changed for Mr Doug Burton-Cantley on 3 March 2016
23 Feb 2016 AD03 Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
20 Jan 2016 AP01 Appointment of Clive Nichol as a director on 1 January 2016
23 Dec 2015 SH01 Statement of capital following an allotment of shares on 6 October 2015
  • GBP 3,077
16 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3,000
16 Jul 2015 CH01 Director's details changed for Eric Mounier on 1 June 2015
08 Jul 2015 SH01 Statement of capital following an allotment of shares on 10 June 2015
  • GBP 3,000
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Feb 2015 AD01 Registered office address changed from , 25 Harley Street, London, W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015
14 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2,400
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Feb 2014 TM01 Termination of appointment of Douglas Petheram as a director
18 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
16 Jan 2013 CERTNM Company name changed avignon property LIMITED\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2012-12-03
  • NM01 ‐ Change of name by resolution
10 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
20 Jun 2012 CERTNM Company name changed athanor property LIMITED\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-05-25
  • NM01 ‐ Change of name by resolution
20 Jun 2012 SH01 Statement of capital following an allotment of shares on 16 March 2012
  • GBP 2,400
18 Jun 2012 AP01 Appointment of Mr Douglas George Petheram as a director
18 Jun 2012 AP01 Appointment of Mr Robert Lundie as a director
15 Jun 2012 AP01 Appointment of Mr Mark Peter Stiebel as a director
15 Jun 2012 AP01 Appointment of Mr Doug Burton-Cantley as a director
06 Jun 2012 SH08 Change of share class name or designation