AVENELL PROPERTY LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Secretary's details changed for Sainsbury's Corporate Secretary Limited on 2025-06-18 |
18/06/2518 June 2025 New | Change of details for Stamford Properties Three Limited as a person with significant control on 2025-06-18 |
18/06/2518 June 2025 New | Registered office address changed from 33 Holborn London EC1N 2HT England to 33 Charterhouse Street London EC1M 6HA on 2025-06-18 |
18/06/2518 June 2025 New | Director's details changed for Sainsburys Corporate Director Limited on 2025-06-18 |
15/04/2515 April 2025 | Director's details changed for Mr David William Pilbeam on 2025-04-15 |
11/03/2511 March 2025 | Audit exemption subsidiary accounts made up to 2024-03-02 |
11/03/2511 March 2025 | |
28/02/2528 February 2025 | Current accounting period shortened from 2024-03-01 to 2024-02-29 |
25/02/2525 February 2025 | |
25/02/2525 February 2025 | |
29/11/2429 November 2024 | Previous accounting period shortened from 2024-03-02 to 2024-03-01 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
05/06/245 June 2024 | Previous accounting period shortened from 2024-06-29 to 2024-03-02 |
04/06/244 June 2024 | Compulsory strike-off action has been discontinued |
04/06/244 June 2024 | Compulsory strike-off action has been discontinued |
03/06/243 June 2024 | Full accounts made up to 2023-06-30 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
08/01/248 January 2024 | Certificate of re-registration from Public Limited Company to Private |
08/01/248 January 2024 | Re-registration from a public company to a private limited company |
08/01/248 January 2024 | Resolutions |
08/01/248 January 2024 | Resolutions |
08/01/248 January 2024 | Re-registration of Memorandum and Articles |
27/12/2327 December 2023 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
22/12/2322 December 2023 | Current accounting period shortened from 2024-06-30 to 2024-06-29 |
03/08/233 August 2023 | Confirmation statement made on 2023-07-30 with updates |
24/05/2324 May 2023 | Second filing of Confirmation Statement dated 2016-08-10 |
22/03/2322 March 2023 | Termination of appointment of Ldc Corporate Director No 2 Limited as a director on 2023-03-17 |
22/03/2322 March 2023 | Appointment of Sainsburys Corporate Director Limited as a director on 2023-03-17 |
22/03/2322 March 2023 | Appointment of Mr David William Pilbeam as a director on 2023-03-17 |
22/03/2322 March 2023 | Termination of appointment of Mark Howard Filer as a director on 2023-03-17 |
20/03/2320 March 2023 | Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to 33 Holborn London EC1N 2HT on 2023-03-20 |
20/03/2320 March 2023 | Second filing of Confirmation Statement dated 2016-07-30 |
20/03/2320 March 2023 | Notification of Stamford Properties Three Limited as a person with significant control on 2023-03-17 |
20/03/2320 March 2023 | Cessation of Avenell Holdings Limited as a person with significant control on 2023-03-17 |
20/03/2320 March 2023 | Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 2023-03-17 |
20/03/2320 March 2023 | Termination of appointment of Ldc Corporate Director No 1 Limited as a director on 2023-03-17 |
20/03/2320 March 2023 | Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 2023-03-17 |
17/03/2317 March 2023 | Satisfaction of charge 038174110002 in full |
17/03/2317 March 2023 | Part of the property or undertaking has been released from charge 1 |
16/03/2316 March 2023 | Current accounting period extended from 2022-12-31 to 2023-06-30 |
16/03/2316 March 2023 | Registration of charge 038174110002, created on 2023-03-13 |
12/10/2212 October 2022 | Full accounts made up to 2021-12-31 |
12/07/2112 July 2021 | Full accounts made up to 2020-12-31 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
08/07/198 July 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
04/07/184 July 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
17/07/1717 July 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
12/05/1712 May 2017 | DIRECTOR APPOINTED MR MARK HOWARD FILER |
12/05/1712 May 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN BOWDEN |
10/08/1610 August 2016 | Confirmation statement made on 2016-07-30 with updates |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
04/07/164 July 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
31/07/1531 July 2015 | Annual return made up to 30 July 2015 with full list of shareholders |
01/07/151 July 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
05/08/145 August 2014 | Annual return made up to 30 July 2014 with full list of shareholders |
04/07/144 July 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
01/08/131 August 2013 | Annual return made up to 30 July 2013 with full list of shareholders |
31/07/1331 July 2013 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LDC CORPORATE DIRECTOR NO 2 LIMITED / 31/07/2013 |
31/07/1331 July 2013 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LDC CORPORATE DIRECTOR NO 1 LIMITED / 31/07/2013 |
25/06/1325 June 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
21/02/1321 February 2013 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE ENGLAND |
20/02/1320 February 2013 | CORPORATE SECRETARY APPOINTED LAW DEBENTURE CORPORATE SERVICES LIMITED |
14/02/1314 February 2013 | APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
21/08/1221 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH BOWDEN / 23/09/2010 |
21/08/1221 August 2012 | Annual return made up to 30 July 2012 with full list of shareholders |
02/08/122 August 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011 |
02/07/122 July 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
20/09/1120 September 2011 | REGISTERED OFFICE CHANGED ON 20/09/2011 FROM PELLIPAR HOUSE, 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM |
03/08/113 August 2011 | Annual return made up to 30 July 2011 with full list of shareholders |
06/07/116 July 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
29/09/1029 September 2010 | DIRECTOR APPOINTED MR IAN KENNETH BOWDEN |
17/08/1017 August 2010 | Annual return made up to 30 July 2010 with full list of shareholders |
30/06/1030 June 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
14/10/0914 October 2009 | REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ |
13/10/0913 October 2009 | CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
13/10/0913 October 2009 | APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED |
31/07/0931 July 2009 | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS |
29/06/0929 June 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
20/10/0820 October 2008 | ARTICLES OF ASSOCIATION |
20/10/0820 October 2008 | ALTER ARTICLES 26/09/2008 |
30/07/0830 July 2008 | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
06/08/076 August 2007 | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS |
06/08/076 August 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
21/04/0721 April 2007 | DIRECTOR RESIGNED |
03/08/063 August 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
02/08/062 August 2006 | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | DIRECTOR RESIGNED |
10/08/0510 August 2005 | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
06/08/046 August 2004 | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS |
04/08/044 August 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
12/07/0412 July 2004 | DELIVERY EXT'D 3 MTH 31/12/03 |
18/09/0318 September 2003 | SECRETARY'S PARTICULARS CHANGED |
27/08/0327 August 2003 | REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4HD |
20/08/0320 August 2003 | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS |
18/08/0318 August 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
18/11/0218 November 2002 | RE SECTION 394 |
16/11/0216 November 2002 | AUDITOR'S RESIGNATION |
09/10/029 October 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
12/08/0212 August 2002 | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS |
28/02/0228 February 2002 | NEW DIRECTOR APPOINTED |
21/02/0221 February 2002 | DIRECTOR RESIGNED |
04/10/014 October 2001 | RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS |
02/07/012 July 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
01/06/011 June 2001 | DELIVERY EXT'D 3 MTH 31/12/01 |
20/03/0120 March 2001 | DIRECTOR'S PARTICULARS CHANGED |
22/11/0022 November 2000 | DIRECTOR'S PARTICULARS CHANGED |
22/11/0022 November 2000 | DIRECTOR'S PARTICULARS CHANGED |
14/08/0014 August 2000 | RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS |
03/04/003 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
15/03/0015 March 2000 | £ NC 100/50000 09/03/00 |
15/03/0015 March 2000 | NC INC ALREADY ADJUSTED 09/03/00 |
09/03/009 March 2000 | AUDITORS' REPORT |
09/03/009 March 2000 | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
09/03/009 March 2000 | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
09/03/009 March 2000 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
09/03/009 March 2000 | BALANCE SHEET |
09/03/009 March 2000 | AUDITORS' STATEMENT |
09/03/009 March 2000 | REREGISTRATION MEMORANDUM AND ARTICLES |
09/03/009 March 2000 | ADOPTARTICLES09/03/00 |
09/03/009 March 2000 | REREGISTRATION PRI-PLC 09/03/00 |
21/02/0021 February 2000 | NEW DIRECTOR APPOINTED |
20/10/9920 October 1999 | COMPANY NAME CHANGED PONDLAND LIMITED CERTIFICATE ISSUED ON 21/10/99 |
18/10/9918 October 1999 | NEW DIRECTOR APPOINTED |
18/10/9918 October 1999 | DIRECTOR RESIGNED |
18/10/9918 October 1999 | NEW DIRECTOR APPOINTED |
18/10/9918 October 1999 | DIRECTOR RESIGNED |
18/10/9918 October 1999 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00 |
30/07/9930 July 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company