AVONDALE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 01306651 |
Category | Private Limited Company |
Incorporated | 04 Apr 1977 |
Age | 47 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
AVONDALE PROPERTIES LIMITED is an active private limited company with number 01306651. It was incorporated 47 years, 1 month, 25 days ago, on 04 April 1977. The company address is 12th Floor Aldgate Tower 12th Floor Aldgate Tower, London, E1W 9US, United Kingdom.
Company Fillings
Change corporate director company with change date
Date: 03 Apr 2024
Action Date: 02 Apr 2024
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Wpg Registrars Limited
Change date: 2024-04-02
Documents
Change to a person with significant control
Date: 03 Apr 2024
Action Date: 02 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-04-02
Psc name: The William Pears Group of Companies Limited
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-02
Old address: Ground Floor 30 City Road London EC1Y 2AB
New address: 12th Floor Aldgate Tower 2 Leman Street London E1W 9US
Documents
Accounts with accounts type full
Date: 01 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Accounts with accounts type full
Date: 14 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type full
Date: 05 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Appoint corporate director company with name date
Date: 03 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Wpg Registrars Limited
Appointment date: 2021-02-02
Documents
Accounts with accounts type full
Date: 04 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type full
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Termination director company with name termination date
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Henry Edwards
Termination date: 2018-08-06
Documents
Accounts with accounts type small
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type full
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type full
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type full
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type full
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Appoint person secretary company with name
Date: 19 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: William Frederick Bennett
Documents
Termination secretary company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Keidan
Documents
Accounts with accounts type full
Date: 23 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Appoint person director company with name
Date: 29 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Henry Edwards
Documents
Accounts with accounts type full
Date: 21 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Accounts with accounts type full
Date: 10 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Accounts with accounts type full
Date: 07 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Accounts with accounts type full
Date: 05 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Accounts amended with made up date
Date: 28 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AAMD
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/07; full list of members
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 12/07/07 from: 39 wymington road rushden northamptonshire NN10 9JZ
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/01; full list of members
Documents
Legacy
Date: 18 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/00; full list of members
Documents
Accounts with accounts type small
Date: 31 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 31 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 31/08/00 from: 31 glamis close manor farm rushden northants NN10 oqp
Documents
Legacy
Date: 04 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/99; full list of members
Documents
Accounts with accounts type small
Date: 14 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type small
Date: 19 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 27 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/98; no change of members
Documents
Legacy
Date: 16 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/97; full list of members
Documents
Accounts with accounts type small
Date: 16 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 29 May 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/96; no change of members
Documents
Accounts with accounts type small
Date: 05 Nov 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 17 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/95; no change of members
Documents
Accounts with accounts type small
Date: 07 Sep 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 06 Jan 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 20 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/94; full list of members
Documents
Accounts with accounts type small
Date: 23 Sep 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 03 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/93; no change of members
Documents
Accounts with accounts type small
Date: 05 Jul 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 22 Jun 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Jun 1993
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed;director resigned
Documents
Legacy
Date: 17 Jun 1993
Category: Address
Type: 287
Description: Registered office changed on 17/06/93 from: london end farm keysoe row east keysoe bedford MK44 2JD
Documents
Legacy
Date: 12 Jan 1993
Category: Annual-return
Type: 363b
Description: Return made up to 30/10/92; no change of members
Documents
Accounts with accounts type small
Date: 09 Nov 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type small
Date: 03 Dec 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 16 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 30/10/91; full list of members
Documents
Accounts with accounts type small
Date: 22 Nov 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Some Companies
CAROLE TONKISS PROPERTIES LIMITED
898/902 WIMBORNE ROAD,BOURNEMOUTH,BH9 2DW
Number: | 09782262 |
Status: | ACTIVE |
Category: | Private Limited Company |
CODY TECHNOLOGY PARK,FARNBOROUGH,GU14 0LX
Number: | 04157081 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 CENTRAL AVENUE,IVYBRIDGE PLYMOUTH,PL21 9ER
Number: | 03863287 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKYBLUE MANAGEMENT CONSULTANCY LIMITED
8 DAVENANT STREET,LONDON,E1 5NB
Number: | 09037592 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FOOD RETAILER GROUP LIMITED
THE CHANCERY 58,MANCHESTER,M2 1EW
Number: | 09975112 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
OFFICE 32,LONDON,W1H 1PJ
Number: | 10173104 |
Status: | ACTIVE |
Category: | Private Limited Company |