AVEENO HOMES LTD

Office 43, The Cobalt Building 1600 Eureka Park Office 43, The Cobalt Building 1600 Eureka Park, Ashford, TN25 4BF, Kent, United Kingdom
StatusACTIVE
Company No.10837822
CategoryPrivate Limited Company
Incorporated27 Jun 2017
Age6 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

AVEENO HOMES LTD is an active private limited company with number 10837822. It was incorporated 6 years, 11 months, 10 days ago, on 27 June 2017. The company address is Office 43, The Cobalt Building 1600 Eureka Park Office 43, The Cobalt Building 1600 Eureka Park, Ashford, TN25 4BF, Kent, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 16 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108378220001

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108378220002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108378220003

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108378220004

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108378220005

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108378220006

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108378220007

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108378220008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

Old address: Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom

Change date: 2023-02-08

New address: Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-30

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-15

Old address: 100 Ashford Road Bearsted Maidstone Kent ME14 4LT England

New address: Repton Manor Repton Avenue Ashford Kent TN23 3GP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2022

Action Date: 07 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-07

Charge number: 108378220008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2021

Action Date: 09 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108378220007

Charge creation date: 2021-07-09

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2021

Action Date: 12 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108378220006

Charge creation date: 2021-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-02

Psc name: Mr Leslie Antoine Hutchinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-02

Old address: C/O Building Design Studio 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE England

New address: 100 Ashford Road Bearsted Maidstone Kent ME14 4LT

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leslie Antoine Hutchinson

Change date: 2020-06-25

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Leslie Antoine Hutchinson

Change date: 2020-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2019

Action Date: 24 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108378220005

Charge creation date: 2019-04-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2018

Action Date: 27 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-27

Charge number: 108378220004

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2018

Action Date: 19 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-19

Charge number: 108378220003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108378220002

Charge creation date: 2018-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-19

Charge number: 108378220001

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-28

Psc name: Mr Leslie Hutchinson

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leslie Antoine Hutchinson

Change date: 2017-06-28

Documents

View document PDF

Incorporation company

Date: 27 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILE AND LEAN LIMITED

2 THE MOORINGS,SITTINGBOURNE,ME9 9HQ

Number:09074036
Status:ACTIVE
Category:Private Limited Company

CATCH TELECOM LIMITED

CHANCERY HOUSE,WOKING,GU21 7SA

Number:05814256
Status:ACTIVE
Category:Private Limited Company

FORMWOOD LIMITED

CARE OF PESTERS NO2 PARK COURT PARK COURT,WEST BYFLEET,KT14 6SD

Number:04950704
Status:ACTIVE
Category:Private Limited Company

SUDBURY RETAIL LIMITED

BATCHWORTH HOUSE,RICKMANSWORTH,,WD3 1JE

Number:08589559
Status:ACTIVE
Category:Private Limited Company

TECH27 SYSTEMS LTD

BLAIRS COLLEGE,ABERDEEN,AB12 5LF

Number:SC298978
Status:ACTIVE
Category:Private Limited Company

THE FISHERMAN'S TABLE LIMITED

103 CHURCH LANE MARPLE CHURCH LANE,STOCKPORT,SK6 7AR

Number:11595777
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