AVERY HOMES STAFFORD LIMITED
Status | ACTIVE |
Company No. | 08850285 |
Category | Private Limited Company |
Incorporated | 17 Jan 2014 |
Age | 10 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
AVERY HOMES STAFFORD LIMITED is an active private limited company with number 08850285. It was incorporated 10 years, 4 months, 18 days ago, on 17 January 2014. The company address is 3 Cygnet Drive, Northampton, NN4 9BS.
Company Fillings
Accounts with accounts type full
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Appoint person secretary company with name date
Date: 18 May 2023
Action Date: 11 May 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Richard Alexander Clements
Appointment date: 2023-05-11
Documents
Termination director company with name termination date
Date: 09 May 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-28
Officer name: Matthew Frederick Proctor
Documents
Termination secretary company with name termination date
Date: 09 May 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-04-28
Officer name: Matthew Frederick Proctor
Documents
Accounts with accounts type full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 12 Mar 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sebastian Bratanis Olsson
Appointment date: 2023-02-27
Documents
Appoint person director company with name date
Date: 12 Mar 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Leopold Cronstedt Colt
Appointment date: 2023-02-27
Documents
Appoint person director company with name date
Date: 12 Mar 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-27
Officer name: David Alexander Reuben
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Jun 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 17 Jun 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 17 Jun 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Legacy
Date: 17 Jun 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Termination director company with name termination date
Date: 15 Mar 2022
Action Date: 09 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Matthews
Termination date: 2022-03-09
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Legacy
Date: 28 Apr 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Legacy
Date: 28 Apr 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20
Documents
Legacy
Date: 28 Apr 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Legacy
Date: 16 Apr 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20
Documents
Legacy
Date: 16 Apr 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Confirmation statement with no updates
Date: 17 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 05 Feb 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 05 Feb 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Legacy
Date: 05 Feb 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Confirmation statement with no updates
Date: 19 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Legacy
Date: 14 Sep 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18
Documents
Legacy
Date: 07 Sep 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18
Documents
Legacy
Date: 07 Sep 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Legacy
Date: 04 Jan 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17
Documents
Legacy
Date: 04 Jan 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17
Documents
Legacy
Date: 04 Jan 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Legacy
Date: 03 Feb 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16
Documents
Legacy
Date: 25 Jan 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16
Documents
Legacy
Date: 25 Jan 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Mortgage satisfy charge full
Date: 19 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088502850001
Documents
Mortgage charge part release with charge number
Date: 11 Oct 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 088502850003
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Oct 2016
Action Date: 04 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088502850003
Charge creation date: 2016-10-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Sep 2016
Action Date: 23 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088502850002
Charge creation date: 2016-09-23
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Legacy
Date: 21 Jan 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/15
Documents
Legacy
Date: 19 Jan 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/15
Documents
Legacy
Date: 19 Jan 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/15
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Resolution
Date: 16 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Dec 2014
Action Date: 27 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088502850001
Charge creation date: 2014-11-27
Documents
Certificate change of name company
Date: 10 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed medicx property (stafford) LTD\certificate issued on 10/12/14
Documents
Change of name notice
Date: 10 Dec 2014
Category: Change-of-name
Type: CONNOT
Documents
Appoint person secretary company with name date
Date: 28 Nov 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matthew Frederick Proctor
Appointment date: 2014-11-27
Documents
Appoint person director company with name date
Date: 28 Nov 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Matthews
Appointment date: 2014-11-27
Documents
Termination director company with name termination date
Date: 28 Nov 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Jonathan Osmond
Termination date: 2014-11-27
Documents
Termination director company with name termination date
Date: 28 Nov 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-27
Officer name: Tim Andrew Meggitt
Documents
Termination director company with name termination date
Date: 28 Nov 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael William Adams
Termination date: 2014-11-27
Documents
Appoint person director company with name date
Date: 28 Nov 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Michael Barrie Strowbridge
Appointment date: 2014-11-27
Documents
Termination secretary company with name termination date
Date: 28 Nov 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Osmond
Termination date: 2014-11-27
Documents
Appoint person director company with name date
Date: 28 Nov 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-27
Officer name: Mr Matthew Frederick Proctor
Documents
Change account reference date company current extended
Date: 27 Nov 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Address
Type: AD01
Old address: 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW United Kingdom
New address: 3 Cygnet Drive Northampton NN4 9BS
Change date: 2014-11-27
Documents
Termination director company with name termination date
Date: 21 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith John Maddin
Termination date: 2014-10-01
Documents
Change account reference date company current shortened
Date: 17 Jan 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-01-31
Documents
Some Companies
ADLINGTON COURT ADLINGTON BUSINESS PARK,MACCLESFIELD,SK10 4NL
Number: | 02970218 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 09948575 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 WOODHOUSE ROAD,LONDON,N12 9NN
Number: | 11690137 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 ECTON PARK ROAD,NORTHAMPTON,NN3 5EB
Number: | 09337216 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 QUEENSBRIDGE ROAD,LONDON,E8 4QE
Number: | 07245107 |
Status: | ACTIVE |
Category: | Private Limited Company |
A LAWLER & CO UNIT F3 KINGSWAY BUSINESS PARK,HAMPTON,TW12 2HD
Number: | 09496117 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |