AVAD PROPERTY INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2412 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
01/09/231 September 2023 | Confirmation statement made on 2023-08-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/09/2225 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/09/1711 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/05/1727 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/05/1628 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/05/1521 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/06/143 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/08/1331 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 039445030002 |
11/06/1311 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 039445030001 |
20/05/1320 May 2013 | APPOINTMENT TERMINATED, DIRECTOR RIKEN PATEL |
20/05/1320 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
20/05/1320 May 2013 | COMPANY NAME CHANGED ALLEN LYMAN HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/05/13 |
06/04/136 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
08/12/128 December 2012 | CURRSHO FROM 31/01/2013 TO 31/12/2012 |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
16/04/1216 April 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
16/04/1216 April 2012 | PREVSHO FROM 31/03/2012 TO 31/01/2012 |
22/02/1222 February 2012 | DIRECTOR APPOINTED RIKEN PATEL |
22/02/1222 February 2012 | APPOINTMENT TERMINATED, SECRETARY MOLLY GOODWIN |
22/02/1222 February 2012 | APPOINTMENT TERMINATED, DIRECTOR ADAM JOHNSON |
22/02/1222 February 2012 | SECRETARY APPOINTED PINAKIN THAKORBHAI PATEL |
22/02/1222 February 2012 | DIRECTOR APPOINTED MR PINAKIN THAKORBHAI PATEL |
22/02/1222 February 2012 | REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 213 WELLINGBOROUGH ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 4EF |
22/02/1222 February 2012 | DIRECTOR APPOINTED SURENDRA THAKORBHAI PATEL |
03/02/123 February 2012 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GOODWIN |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/04/1014 April 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/08/0813 August 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/03/058 March 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/04/0421 April 2004 | £ IC 100100/100 30/03/04 £ SR 100000@1=100000 |
21/04/0421 April 2004 | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS |
11/12/0311 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
15/04/0315 April 2003 | £ IC 200100/100100 30/03/03 £ SR 100000@1=100000 |
20/03/0320 March 2003 | RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS |
11/12/0211 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
25/04/0225 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
05/04/025 April 2002 | £ SR 100000@1 28/01/02 |
21/03/0221 March 2002 | RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS |
23/03/0123 March 2001 | RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS |
09/03/019 March 2001 | £ IC 400100/300100 13/02/01 £ SR 100000@1=100000 |
20/03/0020 March 2000 | NEW SECRETARY APPOINTED |
20/03/0020 March 2000 | SECRETARY RESIGNED |
10/03/0010 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AVAD PROPERTY INVESTMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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