AVENDA ESTATES LIMITED

05159292
6 BEAUMONT STREET HEXHAM ENGLAND NE46 3LZ

Documents

Documents
Date Category Description Pages
31 Aug 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2024 gazette Gazette Notice Compulsory 1 Buy now
21 Jun 2024 accounts Annual Accounts 9 Buy now
22 Mar 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 accounts Annual Accounts 9 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2022 accounts Annual Accounts 10 Buy now
03 May 2022 accounts Annual Accounts 12 Buy now
30 Nov 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
01 Jul 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2020 accounts Annual Accounts 11 Buy now
20 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
04 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Apr 2019 officers Appointment of director (Mr Kourosh Manoucheri) 2 Buy now
04 Apr 2019 officers Termination of appointment of director (Duncan Richard Mcgregor) 1 Buy now
04 Apr 2019 officers Termination of appointment of director (Joanne Lynn Lewis) 1 Buy now
04 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2019 accounts Annual Accounts 6 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jan 2018 accounts Annual Accounts 6 Buy now
20 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Nov 2017 officers Appointment of director (Ms Joanne Lynn Lewis) 2 Buy now
14 Nov 2017 officers Termination of appointment of director (Mark John Mccafferty) 1 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 accounts Annual Accounts 4 Buy now
15 Nov 2016 officers Change of particulars for director (Mr Mark John Mccafferty) 2 Buy now
31 May 2016 annual-return Annual Return 4 Buy now
06 Jan 2016 accounts Annual Accounts 5 Buy now
02 Jun 2015 annual-return Annual Return 4 Buy now
21 Oct 2014 accounts Annual Accounts 5 Buy now
15 Jul 2014 annual-return Annual Return 4 Buy now
12 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jun 2013 annual-return Annual Return 4 Buy now
11 Jun 2013 accounts Annual Accounts 5 Buy now
17 May 2013 accounts Annual Accounts 5 Buy now
17 Apr 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jun 2012 annual-return Annual Return 4 Buy now
27 Apr 2012 mortgage Particulars of a mortgage or charge 13 Buy now
27 Apr 2012 mortgage Particulars of a mortgage or charge 9 Buy now
12 Dec 2011 accounts Annual Accounts 4 Buy now
12 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jun 2011 annual-return Annual Return 4 Buy now
27 Feb 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Jan 2011 officers Change of particulars for director (Mr Mark John Mccafferty) 2 Buy now
03 Jun 2010 annual-return Annual Return 4 Buy now
18 May 2010 accounts Annual Accounts 5 Buy now
26 Mar 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
15 Mar 2010 accounts Annual Accounts 5 Buy now
09 Sep 2009 officers Director's change of particulars / mark mccafferty / 31/08/2009 1 Buy now
18 Jun 2009 officers Appointment terminated secretary mark mccafferty 1 Buy now
11 Jun 2009 annual-return Return made up to 31/05/09; full list of members 4 Buy now
06 May 2009 accounts Annual Accounts 5 Buy now
14 Aug 2008 annual-return Return made up to 22/06/08; full list of members 4 Buy now
21 Apr 2008 officers Director and secretary's change of particulars / mark mccafferty / 28/02/2008 1 Buy now
21 Apr 2008 officers Director and secretary's change of particulars / mark mccafferty / 28/02/2008 1 Buy now
31 Jan 2008 accounts Annual Accounts 5 Buy now
26 Oct 2007 annual-return Return made up to 22/06/07; full list of members 3 Buy now
13 Feb 2007 mortgage Particulars of mortgage/charge 4 Buy now
13 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 Feb 2007 annual-return Return made up to 22/06/06; full list of members 3 Buy now
10 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
31 Oct 2006 address Registered office changed on 31/10/06 from: 81-83 new elvet durham city DH1 3AQ 1 Buy now
31 Oct 2006 officers Director resigned 1 Buy now
31 Oct 2006 officers Director resigned 1 Buy now
31 Oct 2006 officers Secretary resigned 1 Buy now
31 Oct 2006 officers New director appointed 1 Buy now
31 Oct 2006 officers New secretary appointed 1 Buy now
31 Oct 2006 officers New director appointed 1 Buy now
11 Sep 2006 accounts Annual Accounts 4 Buy now
11 Sep 2006 accounts Annual Accounts 4 Buy now
28 Apr 2006 officers New secretary appointed 1 Buy now
28 Apr 2006 officers New director appointed 1 Buy now
28 Apr 2006 officers Director resigned 1 Buy now
26 Apr 2006 annual-return Return made up to 22/06/05; full list of members 3 Buy now
24 Apr 2006 officers Secretary resigned;director resigned 1 Buy now
18 Aug 2005 officers New director appointed 2 Buy now
18 Aug 2005 officers Director resigned 1 Buy now
13 Jul 2005 capital Ad 21/06/05--------- £ si 198@1=198 £ ic 2/200 2 Buy now
13 Jul 2005 capital Nc inc already adjusted 21/06/05 1 Buy now
13 Jul 2005 resolution Resolution 2 Buy now
05 May 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 Apr 2005 mortgage Particulars of mortgage/charge 4 Buy now
30 Apr 2005 mortgage Particulars of mortgage/charge 5 Buy now