- Company Overview for AVLON LEISURE LIMITED (15304420)
- Filing history for AVLON LEISURE LIMITED (15304420)
- People for AVLON LEISURE LIMITED (15304420)
- More for AVLON LEISURE LIMITED (15304420)
| 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) |
|---|---|---|---|
| 06 Nov 2025 | CS01 | Confirmation statement made on 6 November 2025 with updates | |
| 03 Nov 2025 | AA | Accounts for a dormant company made up to 30 November 2024 | |
| 05 Aug 2025 | CERTNM |
Company name changed a wright & son (wholesale) LIMITED\certificate issued on 05/08/25
|
|
| 04 Aug 2025 | AD01 | Registered office address changed from 62 Wide Bargate Boston PE21 6RY England to Ashton House Skeldyke Road Kirton Boston Lincolnshire PE20 1LU on 4 August 2025 | |
| 20 May 2025 | CERTNM |
Company name changed vernstein LIMITED\certificate issued on 20/05/25
|
|
| 20 May 2025 | CS01 | Confirmation statement made on 20 May 2025 with updates | |
| 19 May 2025 | PSC01 | Notification of Marie Cosgrove as a person with significant control on 19 May 2025 | |
| 19 May 2025 | AP01 | Appointment of Ms Marie Cosgrove as a director on 19 May 2025 | |
| 19 May 2025 | AD01 | Registered office address changed from Fernhills Business Centre Todd Street Bury BL9 5BJ United Kingdom to 62 Wide Bargate Boston PE21 6RY on 19 May 2025 | |
| 19 May 2025 | PSC07 | Cessation of Croft Shareholders Ltd as a person with significant control on 19 May 2025 | |
| 19 May 2025 | TM01 | Termination of appointment of Brian Ronald Walmsley as a director on 19 May 2025 | |
| 20 Dec 2024 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
| 23 Nov 2023 | NEWINC |
Incorporation
Statement of capital on 2023-11-23
|