- Company Overview for AVANT ESTATES LIMITED (04113703)
- Filing history for AVANT ESTATES LIMITED (04113703)
- People for AVANT ESTATES LIMITED (04113703)
- Charges for AVANT ESTATES LIMITED (04113703)
- More for AVANT ESTATES LIMITED (04113703)
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 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
13 Nov 2018 | TM01 | Termination of appointment of Glyn David Mabey as a director on 10 August 2018 | |
01 Aug 2018 | AA | Total exemption full accounts made up to 27 April 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
19 Sep 2017 | MR04 | Satisfaction of charge 041137030020 in full | |
04 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Jonathan Ross Brodie as a director on 30 November 2016 | |
14 Dec 2016 | AA | Full accounts made up to 30 April 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
13 Jun 2016 | AP01 | Appointment of Mr David Jonathan Knight as a director on 29 April 2016 | |
04 Mar 2016 | AUD | Auditor's resignation | |
12 Jan 2016 | AP01 | Appointment of Scott Varley as a director on 8 January 2016 | |
11 Jan 2016 | SH19 |
Statement of capital on 11 January 2016
|
|
11 Jan 2016 | CAP-SS | Solvency Statement dated 24/12/15 | |
06 Jan 2016 | SH20 | Statement by Directors | |
06 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 24 December 2015
|
|
11 Dec 2015 | AA01 | Current accounting period extended from 31 December 2015 to 30 April 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
05 Nov 2015 | AP01 | Appointment of Mr Glyn David Mabey as a director on 1 November 2015 | |
26 Oct 2015 | CH01 | Director's details changed for Mr Colin Edward Lewis on 22 October 2015 | |
26 Oct 2015 | CH01 | Director's details changed for Jonathan Ross Brodie on 22 October 2015 | |
26 Oct 2015 | CH01 | Director's details changed for Mr Giles Henry Sharp on 22 October 2015 | |
26 Oct 2015 | CH03 | Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 | |
26 Oct 2015 | CERTNM |
Company name changed gladedale estates LIMITED\certificate issued on 26/10/15
|