AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED

Part First Floor Part First Floor, Maidenhead, SL6 1HN, Berkshire
StatusACTIVE
Company No.04015826
CategoryPrivate Limited Company
Incorporated16 Jun 2000
Age23 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED is an active private limited company with number 04015826. It was incorporated 23 years, 10 months, 29 days ago, on 16 June 2000. The company address is Part First Floor Part First Floor, Maidenhead, SL6 1HN, Berkshire.



Company Fillings

Accounts with accounts type full

Date: 22 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 30 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040158260002

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040158260003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040158260004

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040158260006

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040158260008

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040158260007

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040158260005

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040158260009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2024

Action Date: 12 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040158260012

Charge creation date: 2024-03-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2024

Action Date: 12 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040158260013

Charge creation date: 2024-03-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040158260010

Charge creation date: 2024-03-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040158260011

Charge creation date: 2024-03-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-30

Officer name: Jason Richard Sibthorpe

Documents

View document PDF

Statement of companys objects

Date: 15 Jan 2024

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2023

Action Date: 21 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040158260009

Charge creation date: 2023-08-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2023

Action Date: 31 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040158260008

Charge creation date: 2023-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2023

Action Date: 11 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040158260007

Charge creation date: 2023-08-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2023

Action Date: 11 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040158260006

Charge creation date: 2023-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Paul Walkley

Appointment date: 2023-05-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nicole White

Appointment date: 2022-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-01

Officer name: Robert Slaughter

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-06

Officer name: Gerard Gregory Hughes

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Slaughter

Appointment date: 2021-03-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Usha De Sousa

Appointment date: 2021-03-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-11

Officer name: Ian Stuart Padbury

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Mr Ricardo Jenkins

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharna Soor

Termination date: 2020-03-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-02

Psc name: Gva Grimley Limited

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Resolution

Date: 11 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Mar 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Gregory Hughes

Appointment date: 2019-02-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-12

Officer name: Mr Ian Stuart Padbury

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emeka Ikechi Ehenulo

Termination date: 2019-02-12

Documents

View document PDF

Memorandum articles

Date: 12 Feb 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040158260004

Charge creation date: 2019-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-31

Charge number: 040158260005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2019

Action Date: 31 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040158260003

Charge creation date: 2019-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-31

Charge number: 040158260002

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Richard Sibthorpe

Appointment date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-31

Officer name: Sharna Soor

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gva Grimley Limited

Notification date: 2018-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Apleona Limited

Cessation date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Apleona Limited

Notification date: 2018-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Apleona Gmbh

Cessation date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 16 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-29

Officer name: Timothy Frank Sharpe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Nicholas Cobbett Dawson

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-22

Officer name: Mr Timothy Frank Sharpe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2015

Action Date: 29 May 2015

Category: Address

Type: AD01

Old address: 3rd Floor Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA

New address: Part First Floor 1 Grenfell Road Maidenhead Berkshire SL6 1HN

Change date: 2015-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-28

Officer name: Mr Nicholas Forster Harris

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-02

Officer name: Mr Ian Bulley

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-02

Officer name: Martin Stuart Pugh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Certificate change of name company

Date: 23 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bilfinger project investments europe LIMITED\certificate issued on 23/04/14

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Emeka Ikechi Ehenulo

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirk Taylor

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Termination secretary company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Tayler

Documents

View document PDF

Termination secretary company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Tayler

Documents

View document PDF

Certificate change of name company

Date: 13 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bilfinger berger project investments LIMITED\certificate issued on 13/11/12

Documents

View document PDF

Change of name notice

Date: 13 Nov 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-20

Officer name: Nicholas Cobbett Dawson

Documents

View document PDF

Legacy

Date: 21 Dec 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Dec 2011

Action Date: 21 Dec 2011

Category: Capital

Type: SH19

Date: 2011-12-21

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 21 Dec 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 20/12/11

Documents

View document PDF

Resolution

Date: 21 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Tayler

Documents

View document PDF

Termination secretary company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Gatford

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Schramm

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF


Some Companies

BUSINESS MANAGEMENT RESOURCING LIMITED

5 HALL FARM ROAD,BENFLEET,SS7 5JD

Number:09461166
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE008377
Status:ACTIVE
Category:Charitable Incorporated Organisation

JAMES GANNON FINANCIAL PLANNING LIMITED

36 WHITLEY FARM CLOSE,GOOLE,DN14 0GL

Number:08936111
Status:ACTIVE
Category:Private Limited Company

JDV WELLNESS LIMITED

27 27 POWIS SQUARE,LONDON,W11 2AZ

Number:11688930
Status:ACTIVE
Category:Private Limited Company

LMJ CONSTRUCTION LTD

2 RAMSAY STREET,DUNDEE,DD5 2SE

Number:SC451967
Status:ACTIVE
Category:Private Limited Company

SJ-ACCESS SOLUTIONS LTD

41 BEAUMONT DRIVE,ROTHERHAM,S65 2JX

Number:10933913
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source