AVRO INVESTMENTS

The Control Tower Acaster Airfield The Control Tower Acaster Airfield, York, YO23 2PW, England
StatusACTIVE
Company No.07743446
Category
Incorporated17 Aug 2011
Age12 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

AVRO INVESTMENTS is an active with number 07743446. It was incorporated 12 years, 9 months, 30 days ago, on 17 August 2011. The company address is The Control Tower Acaster Airfield The Control Tower Acaster Airfield, York, YO23 2PW, England.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Change sail address company with new address

Date: 31 Mar 2021

Category: Address

Type: AD02

New address: Triune Court Monks Cross Drive Huntington York YO32 9GZ

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-18

Officer name: Martin John Ibbotson

Documents

View document PDF

Resolution

Date: 17 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-17

New address: The Control Tower Acaster Airfield Acaster Malbis York YO23 2PW

Old address: Mill Hill Braegate Lane Colton Tadcaster North Yorkshire LS24 8EW

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Memorandum articles

Date: 09 Aug 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment new class of shares

Date: 25 Jun 2018

Category: Capital

Type: SH09

Documents

View document PDF

Resolution

Date: 06 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2017

Action Date: 27 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077434460001

Charge creation date: 2017-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Christine Ibbotson

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Robert Joseph Ibbotson

Change date: 2012-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2012

Action Date: 04 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-04

Old address: Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin John Ibbotson

Documents

View document PDF

Memorandum articles

Date: 11 Apr 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital name of class of shares

Date: 22 Mar 2012

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 22 Mar 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 20 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Robert Joseph Ibbotson

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lewis Ogden

Documents

View document PDF

Re registration memorandum articles

Date: 22 Nov 2011

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration private limited to private unlimited company

Date: 22 Nov 2011

Category: Change-of-name

Type: RR05

Documents

View document PDF

Reregistration assent

Date: 22 Nov 2011

Category: Change-of-name

Type: FOA-RR

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 22 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed harrowells (no 187) LIMITED\certificate issued on 22/11/11

Documents

View document PDF

Change of name notice

Date: 22 Nov 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 17 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AESTHETIC MATERIALS LTD

322 GANDER GREEN LANE,SUTTON,

Number:09947956
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BETONIA IT LIMITED

152 HALESOWEN ROAD,CRADLEY HEATH,B64 5LP

Number:09449875
Status:ACTIVE
Category:Private Limited Company

EVENT-FUL CONSULTANCY LTD

2 LOWER CRESCENT,,BT7 1NR

Number:NI047444
Status:ACTIVE
Category:Private Limited Company

MINCHI LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11933126
Status:ACTIVE
Category:Private Limited Company

REYKER STRUCTURED INVESTMENTS LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:08399523
Status:ACTIVE
Category:Private Limited Company

RICHARD LESLIE

376-378 PINNER ROAD,,HA2 6DZ

Number:LP005888
Status:ACTIVE
Category:Limited Partnership

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