- Company Overview for AVERY REAL ESTATE LTD (10306882)
- Filing history for AVERY REAL ESTATE LTD (10306882)
- People for AVERY REAL ESTATE LTD (10306882)
- More for AVERY REAL ESTATE LTD (10306882)
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) |
---|---|---|---|
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
21 Dec 2020 | PSC05 | Change of details for Avery Holdco Ltd as a person with significant control on 21 December 2020 | |
21 Dec 2020 | AD01 | Registered office address changed from 58 Grosvenor Street London W1K 3JB England to 45 Maddox Street London W1S 2PE on 21 December 2020 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
31 Oct 2019 | AD01 | Registered office address changed from Ground Floor Bury House 31 Bury Street London EC3A 5AR England to 58 Grosvenor Street London W1K 3JB on 31 October 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
27 Jun 2019 | CH01 | Director's details changed for Mr James Ramage on 18 June 2019 | |
04 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
14 Aug 2018 | PSC02 | Notification of Avery Holdco Ltd as a person with significant control on 7 September 2017 | |
14 Aug 2018 | PSC07 | Cessation of James Ramage as a person with significant control on 7 September 2017 | |
14 Aug 2018 | PSC07 | Cessation of Mark Antony Parsons as a person with significant control on 7 September 2017 | |
01 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Sep 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Mr James Ramage on 11 September 2017 | |
11 Sep 2017 | PSC04 | Change of details for Mr James Ramage as a person with significant control on 11 September 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
15 Aug 2017 | PSC01 | Notification of Mark Antony Parsons as a person with significant control on 2 August 2016 | |
18 May 2017 | AP01 | Appointment of Mr Mark Antony Parsons as a director on 1 January 2017 |