AVORA CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 12598842 |
Category | Private Limited Company |
Incorporated | 13 May 2020 |
Age | 4 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
AVORA CONSTRUCTION LIMITED is an active private limited company with number 12598842. It was incorporated 4 years, 15 days ago, on 13 May 2020. The company address is Capital & Centric 1st Floor, Neptune Mill Capital & Centric 1st Floor, Neptune Mill, Manchester, M1 2WQ, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Move registers to sail company with new address
Date: 31 Aug 2023
Category: Address
Type: AD03
New address: Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd
Documents
Change sail address company with new address
Date: 31 Aug 2023
Category: Address
Type: AD02
New address: Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Address
Type: AD01
Old address: Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom
Change date: 2023-08-30
New address: Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Change person director company with change date
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Heatley
Change date: 2023-01-23
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 16 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Cessation of a person with significant control
Date: 12 Jan 2022
Action Date: 08 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-08
Psc name: Capital and Centric Limited
Documents
Notification of a person with significant control
Date: 12 Jan 2022
Action Date: 08 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-11-08
Psc name: Capital & Centric (Cinnamon 1) Limited
Documents
Appoint person director company with name date
Date: 17 Nov 2021
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Simeon Moffat
Appointment date: 2021-10-12
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 12 Nov 2021
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom Wilmot
Appointment date: 2021-10-20
Documents
Change to a person with significant control
Date: 21 Oct 2021
Action Date: 20 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Avora Construction Limited
Change date: 2021-10-20
Documents
Certificate change of name company
Date: 20 Oct 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed capital & centric (dancing horses) LTD\certificate issued on 20/10/21
Documents
Change to a person with significant control
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Capital and Centric Limited
Change date: 2021-10-20
Documents
Change account reference date company previous shortened
Date: 20 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-05-31
New date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2021
Action Date: 22 Jan 2021
Category: Address
Type: AD01
New address: Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY
Old address: Sun House 2-4 Little Peter Street Manchester Greater Manchester M15 4PS United Kingdom
Change date: 2021-01-22
Documents
Some Companies
BENERIK PAINTING & DECORATING SERVICES LTD
11 CROSS STREET, GARNDIFFAITH,TORFAEN,NP4 7NQ
Number: | 05618193 |
Status: | ACTIVE |
Category: | Private Limited Company |
820 THE CRESCENT,COLCHESTER,CO4 9YQ
Number: | 04663100 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 CRAMOND AVENUE,EDINBURGH,EH4 6NA
Number: | SC374014 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 EDENHALL AVENUE,MANCHESTER,M19 2BG
Number: | 11459542 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 FIRST FLOOR CALLENDAR BUSINESS PARK,FALKIRK,FK1 1XR
Number: | SC354581 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
36 LONG ACRE,BINGHAM,NG13 8AH
Number: | 11338843 |
Status: | ACTIVE |
Category: | Private Limited Company |