Advanced company searchLink opens in new window

AVER PROPERTY GENERAL PARTNER LIMITED

Company number 11660872

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)
11 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 04/11/2019
04 Jun 2020 MR01 Registration of charge 116608720005, created on 28 May 2020
02 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re conflict of interest 13/02/2020
02 Jun 2020 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 100
02 Mar 2020 MR01 Registration of charge 116608720002, created on 20 February 2020
02 Mar 2020 MR01 Registration of charge 116608720004, created on 20 February 2020
02 Mar 2020 MR01 Registration of charge 116608720003, created on 20 February 2020
11 Nov 2019 CS01 04/11/19 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 11/06/2020.
17 Sep 2019 MR01 Registration of charge 116608720001, created on 12 September 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
22 Jul 2019 TM01 Termination of appointment of Abigail Samantha Louise Beasley as a director on 19 July 2019
20 Mar 2019 AP01 Appointment of Mr Christopher David Cope as a director on 11 January 2019
30 Jan 2019 SH08 Change of share class name or designation
29 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2019 SH08 Change of share class name or designation
16 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Dec 2018 AP01 Appointment of Mr Martin Clive Jepson as a director on 5 December 2018
19 Dec 2018 AP03 Appointment of Sian Elizabeth Johns as a secretary on 5 December 2018
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • GBP 3
17 Dec 2018 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
05 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-05
  • GBP 2