Advanced company searchLink opens in new window

AVOCET TRUST

Company number 02647631

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)
01 Feb 2019 AP01 Appointment of Mrs Wendy Denise Holmes as a director on 1 February 2019
01 Feb 2019 AP01 Appointment of Mrs Jacqueline Comerford as a director on 1 February 2019
01 Feb 2019 CH01 Director's details changed for Sue Baker on 1 February 2019
20 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
18 Apr 2018 TM01 Termination of appointment of Frank Harold Norman as a director on 11 April 2018
18 Apr 2018 TM01 Termination of appointment of Ann Stanley as a director on 16 April 2018
18 Apr 2018 TM01 Termination of appointment of Daniel Brown as a director on 16 April 2018
18 Apr 2018 TM01 Termination of appointment of John Stanley as a director on 16 April 2018
02 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
24 Oct 2017 MR01 Registration of charge 026476310032, created on 20 October 2017
  • 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 381367.
18 Oct 2017 AP01 Appointment of Mr Andrew David Tearle as a director on 27 June 2016
18 Oct 2017 AP01 Appointment of Miss Florence Lesley Irene Cartwright as a director on 9 October 2017
22 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
20 Apr 2017 TM01 Termination of appointment of Paul Jibson as a director on 20 April 2017
20 Apr 2017 TM01 Termination of appointment of John Cartwright as a director on 20 April 2017
04 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
26 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
17 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2016 AP01 Appointment of Mr Paul Jibson as a director on 18 February 2013
24 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
16 Nov 2015 MR01 Registration of charge 026476310031, created on 6 November 2015
01 Oct 2015 AR01 Annual return made up to 20 September 2015 no member list
06 Aug 2015 TM01 Termination of appointment of Kenneth Edmondson as a director on 29 September 2014
06 Aug 2015 TM01 Termination of appointment of Kenneth Edmondson as a director on 29 September 2014
06 Jan 2015 AA Full accounts made up to 31 March 2014