AVERY HOMES RUGELEY LIMITED

06722337
3 CYGNET DRIVE SWAN VALLEY NORTHAMPTON NN4 9BS

Documents

Documents
Date Category Description Pages
29 Mar 2024 accounts Annual Accounts 25 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2023 officers Appointment of secretary (Richard Alexander Clements) 2 Buy now
09 May 2023 officers Termination of appointment of director (Matthew Frederick Proctor) 1 Buy now
09 May 2023 officers Termination of appointment of secretary (Matthew Frederick Proctor) 1 Buy now
31 Mar 2023 accounts Annual Accounts 25 Buy now
13 Mar 2023 officers Appointment of director (Sebastian Bratanis Olsson) 2 Buy now
13 Mar 2023 officers Appointment of director (Mr Carl Leopold Cronstedt Colt) 2 Buy now
13 Mar 2023 officers Appointment of director (David Alexander Reuben) 2 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2022 accounts Annual Accounts 19 Buy now
17 Jun 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 40 Buy now
17 Jun 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
17 Jun 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
15 Mar 2022 officers Termination of appointment of director (Ian Matthews) 1 Buy now
16 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 accounts Annual Accounts 18 Buy now
28 Apr 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 39 Buy now
28 Apr 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
28 Apr 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
14 Apr 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
14 Apr 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 accounts Annual Accounts 17 Buy now
05 Feb 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 37 Buy now
05 Feb 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
05 Feb 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 accounts Annual Accounts 18 Buy now
14 Sep 2018 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
07 Sep 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 38 Buy now
07 Sep 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 1 Buy now
04 Jan 2018 accounts Annual Accounts 17 Buy now
04 Jan 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/17 36 Buy now
04 Jan 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/03/17 1 Buy now
04 Jan 2018 other Audit exemption statement of guarantee by parent company for period ending 31/03/17 3 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2017 accounts Annual Accounts 17 Buy now
03 Feb 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/16 41 Buy now
24 Jan 2017 other Audit exemption statement of guarantee by parent company for period ending 31/03/16 3 Buy now
24 Jan 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/03/16 1 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jan 2016 accounts Annual Accounts 16 Buy now
21 Jan 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/15 33 Buy now
19 Jan 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/03/15 1 Buy now
19 Jan 2016 other Audit exemption statement of guarantee by parent company for period ending 31/03/15 3 Buy now
20 Oct 2015 annual-return Annual Return 7 Buy now
06 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jan 2015 accounts Annual Accounts 16 Buy now
28 Oct 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/03/14 29 Buy now
28 Oct 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/03/14 1 Buy now
28 Oct 2014 other Audit exemption statement of guarantee by parent company for period ending 31/03/14 3 Buy now
24 Oct 2014 annual-return Annual Return 7 Buy now
24 Oct 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2014 officers Termination of appointment of secretary (Olswang Cosec Limited) 2 Buy now
06 May 2014 officers Appointment of secretary (Matthew Frederick Proctor) 3 Buy now
16 Apr 2014 resolution Resolution 2 Buy now
25 Oct 2013 annual-return Annual Return 7 Buy now
23 Sep 2013 accounts Annual Accounts 18 Buy now
16 Sep 2013 officers Termination of appointment of director (Keith Crockett) 2 Buy now
16 Sep 2013 officers Appointment of director (Keith Crockett) 3 Buy now
08 Aug 2013 resolution Resolution 2 Buy now
24 Jul 2013 mortgage Registration of a charge 55 Buy now
21 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
19 Apr 2013 mortgage Registration of a charge 5 Buy now
24 Oct 2012 annual-return Annual Return 7 Buy now
12 Oct 2012 accounts Annual Accounts 18 Buy now
19 Jun 2012 officers Appointment of director (Matthew Frederick Proctor) 3 Buy now
16 Apr 2012 officers Termination of appointment of director (David Burke) 2 Buy now
22 Dec 2011 accounts Annual Accounts 16 Buy now
07 Nov 2011 annual-return Annual Return 7 Buy now
31 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Nov 2010 annual-return Annual Return 7 Buy now
16 Jul 2010 accounts Annual Accounts 15 Buy now
12 Nov 2009 annual-return Annual Return 6 Buy now
12 Nov 2009 address Move Registers To Sail Company 1 Buy now
12 Nov 2009 officers Change of particulars for corporate secretary (Olswang Cosec Limited) 2 Buy now
12 Nov 2009 address Change Sail Address Company 1 Buy now
17 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 10 Buy now
15 Dec 2008 officers Director's change of particulars / ian matthews / 09/12/2008 1 Buy now
15 Dec 2008 address Registered office changed on 15/12/2008 from seventh floor 90 high holborn london WC1V 6XX 1 Buy now
15 Dec 2008 accounts Accounting reference date extended from 31/10/2009 to 31/03/2010 1 Buy now
15 Dec 2008 officers Appointment terminated director olswang directors 2 LIMITED 1 Buy now
15 Dec 2008 officers Appointment terminated director olswang directors 1 LIMITED 1 Buy now
15 Dec 2008 officers Appointment terminated director christopher mackie 1 Buy now
15 Dec 2008 officers Director appointed ian matthews 3 Buy now
15 Dec 2008 officers Director appointed john michael barrie strowbridge 4 Buy now
15 Dec 2008 officers Director appointed david burke 3 Buy now
24 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
13 Oct 2008 incorporation Incorporation Company 29 Buy now