AVENELL PROPERTY LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewSecretary's details changed for Sainsbury's Corporate Secretary Limited on 2025-06-18

View Document

18/06/2518 June 2025 NewChange of details for Stamford Properties Three Limited as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 NewRegistered office address changed from 33 Holborn London EC1N 2HT England to 33 Charterhouse Street London EC1M 6HA on 2025-06-18

View Document

18/06/2518 June 2025 NewDirector's details changed for Sainsburys Corporate Director Limited on 2025-06-18

View Document

15/04/2515 April 2025 Director's details changed for Mr David William Pilbeam on 2025-04-15

View Document

11/03/2511 March 2025 Audit exemption subsidiary accounts made up to 2024-03-02

View Document

11/03/2511 March 2025

View Document

28/02/2528 February 2025 Current accounting period shortened from 2024-03-01 to 2024-02-29

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025

View Document

29/11/2429 November 2024 Previous accounting period shortened from 2024-03-02 to 2024-03-01

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

05/06/245 June 2024 Previous accounting period shortened from 2024-06-29 to 2024-03-02

View Document

04/06/244 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Compulsory strike-off action has been discontinued

View Document

03/06/243 June 2024 Full accounts made up to 2023-06-30

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

08/01/248 January 2024 Certificate of re-registration from Public Limited Company to Private

View Document

08/01/248 January 2024 Re-registration from a public company to a private limited company

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Re-registration of Memorandum and Articles

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

22/12/2322 December 2023 Current accounting period shortened from 2024-06-30 to 2024-06-29

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

24/05/2324 May 2023 Second filing of Confirmation Statement dated 2016-08-10

View Document

22/03/2322 March 2023 Termination of appointment of Ldc Corporate Director No 2 Limited as a director on 2023-03-17

View Document

22/03/2322 March 2023 Appointment of Sainsburys Corporate Director Limited as a director on 2023-03-17

View Document

22/03/2322 March 2023 Appointment of Mr David William Pilbeam as a director on 2023-03-17

View Document

22/03/2322 March 2023 Termination of appointment of Mark Howard Filer as a director on 2023-03-17

View Document

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

View Document

20/03/2320 March 2023 Second filing of Confirmation Statement dated 2016-07-30

View Document

20/03/2320 March 2023 Notification of Stamford Properties Three Limited as a person with significant control on 2023-03-17

View Document

20/03/2320 March 2023 Cessation of Avenell Holdings Limited as a person with significant control on 2023-03-17

View Document

20/03/2320 March 2023 Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 2023-03-17

View Document

20/03/2320 March 2023 Termination of appointment of Ldc Corporate Director No 1 Limited as a director on 2023-03-17

View Document

20/03/2320 March 2023 Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 2023-03-17

View Document

17/03/2317 March 2023 Satisfaction of charge 038174110002 in full

View Document

17/03/2317 March 2023 Part of the property or undertaking has been released from charge 1

View Document

16/03/2316 March 2023 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

16/03/2316 March 2023 Registration of charge 038174110002, created on 2023-03-13

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

12/07/2112 July 2021 Full accounts made up to 2020-12-31

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR MARK HOWARD FILER

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAN BOWDEN

View Document

10/08/1610 August 2016 Confirmation statement made on 2016-07-30 with updates

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/07/1531 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/08/145 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/08/131 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LDC CORPORATE DIRECTOR NO 2 LIMITED / 31/07/2013

View Document

31/07/1331 July 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LDC CORPORATE DIRECTOR NO 1 LIMITED / 31/07/2013

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE ENGLAND

View Document

20/02/1320 February 2013 CORPORATE SECRETARY APPOINTED LAW DEBENTURE CORPORATE SERVICES LIMITED

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH BOWDEN / 23/09/2010

View Document

21/08/1221 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

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

View Document

03/08/113 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR IAN KENNETH BOWDEN

View Document

17/08/1017 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

13/10/0913 October 2009 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

31/07/0931 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0820 October 2008 ARTICLES OF ASSOCIATION

View Document

20/10/0820 October 2008 ALTER ARTICLES 26/09/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

18/09/0318 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4HD

View Document

20/08/0320 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/11/0218 November 2002 RE SECTION 394

View Document

16/11/0216 November 2002 AUDITOR'S RESIGNATION

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/08/0212 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 DELIVERY EXT'D 3 MTH 31/12/01

View Document

20/03/0120 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0022 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0022 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0014 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0015 March 2000 £ NC 100/50000 09/03/00

View Document

15/03/0015 March 2000 NC INC ALREADY ADJUSTED 09/03/00

View Document

09/03/009 March 2000 AUDITORS' REPORT

View Document

09/03/009 March 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

09/03/009 March 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

09/03/009 March 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/03/009 March 2000 BALANCE SHEET

View Document

09/03/009 March 2000 AUDITORS' STATEMENT

View Document

09/03/009 March 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/03/009 March 2000 ADOPTARTICLES09/03/00

View Document

09/03/009 March 2000 REREGISTRATION PRI-PLC 09/03/00

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 COMPANY NAME CHANGED PONDLAND LIMITED CERTIFICATE ISSUED ON 21/10/99

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

30/07/9930 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information