AVENTIER DEVELOPMENTS LTD

09398813
GREAT WEIR HOUSE THE SOKE ALRESFORD ENGLAND SO24 9DB

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2024 officers Termination of appointment of director (Joseph Antony Macedo) 1 Buy now
11 Oct 2023 accounts Annual Accounts 18 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2022 accounts Annual Accounts 16 Buy now
09 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 accounts Annual Accounts 16 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2021 accounts Annual Accounts 17 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2019 accounts Annual Accounts 15 Buy now
08 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2019 officers Change of particulars for director (Mr Joseph Antony Macedo) 2 Buy now
20 Sep 2018 accounts Annual Accounts 16 Buy now
06 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Oct 2017 resolution Resolution 7 Buy now
18 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2017 officers Appointment of director (Mr William Shropshire) 2 Buy now
09 Oct 2017 accounts Annual Accounts 13 Buy now
19 Jun 2017 officers Termination of appointment of director (James Tyler) 1 Buy now
12 Jun 2017 officers Termination of appointment of director (Michael Bushore) 1 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Feb 2017 mortgage Registration of a charge 8 Buy now
30 Jan 2017 mortgage Registration of a charge 8 Buy now
27 Jan 2017 mortgage Registration of a charge 4 Buy now
27 Jan 2017 mortgage Registration of a charge 5 Buy now
04 Nov 2016 accounts Annual Accounts 3 Buy now
02 Nov 2016 mortgage Registration of a charge 6 Buy now
12 Oct 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Apr 2016 capital Return of Allotment of shares 3 Buy now
12 Apr 2016 mortgage Registration of a charge 6 Buy now
01 Apr 2016 annual-return Annual Return 5 Buy now
21 Jan 2015 incorporation Incorporation Company 32 Buy now