AVALON DEVELOPMENT MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/07/2521 July 2025 | Unaudited abridged accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 14/05/2514 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
| 22/08/2422 August 2024 | Unaudited abridged accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
| 23/08/2323 August 2023 | Unaudited abridged accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
| 31/10/2131 October 2021 | Unaudited abridged accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 14/01/2114 January 2021 | 30/06/20 UNAUDITED ABRIDGED |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
| 10/02/2010 February 2020 | 30/06/19 UNAUDITED ABRIDGED |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
| 15/11/1815 November 2018 | 30/06/18 UNAUDITED ABRIDGED |
| 16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
| 14/11/1714 November 2017 | 30/06/17 UNAUDITED ABRIDGED |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 16/05/1616 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
| 02/10/152 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 18/05/1518 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
| 03/03/153 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 11/09/1411 September 2014 | REGISTERED OFFICE CHANGED ON 11/09/2014 FROM WALTER HOUSE 418-422 STRAND LONDON WC2R 0PT |
| 13/05/1413 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
| 20/02/1420 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 14/05/1314 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
| 12/12/1212 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 07/06/127 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
| 08/03/128 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
| 16/05/1116 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
| 23/02/1123 February 2011 | 30/06/10 TOTAL EXEMPTION FULL |
| 08/11/108 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BERSEY HUGHES / 29/10/2010 |
| 08/11/108 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN LOUISE MARGARET HUGHES / 29/10/2010 |
| 08/11/108 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BERSEY HUGHES / 29/10/2010 |
| 19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN LOUISE MARGARET HUGHES / 12/05/2010 |
| 19/05/1019 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
| 04/03/104 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
| 14/05/0914 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
| 22/12/0822 December 2008 | 30/06/08 TOTAL EXEMPTION FULL |
| 05/09/085 September 2008 | APPOINTMENT TERMINATED DIRECTOR TIMOTHY EDWARDS |
| 05/09/085 September 2008 | DIRECTOR APPOINTED MRS ANN-LOUISE MARGARET HUGHES |
| 05/09/085 September 2008 | APPOINTMENT TERMINATED DIRECTOR BRYAN ROGERS |
| 15/05/0815 May 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
| 21/01/0821 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
| 16/05/0716 May 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
| 16/01/0716 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
| 25/05/0625 May 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
| 28/12/0528 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
| 17/06/0517 June 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
| 03/05/053 May 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 31/08/0431 August 2004 | AMENDING RES 10/08/04 COR NAME |
| 16/08/0416 August 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 29/07/0429 July 2004 | DIRECTOR RESIGNED |
| 29/07/0429 July 2004 | NEW DIRECTOR APPOINTED |
| 29/07/0429 July 2004 | NEW DIRECTOR APPOINTED |
| 29/07/0429 July 2004 | REGISTERED OFFICE CHANGED ON 29/07/04 FROM: HARBOUR COURT, COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST |
| 29/07/0429 July 2004 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05 |
| 29/07/0429 July 2004 | SECRETARY RESIGNED |
| 29/07/0429 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 29/06/0429 June 2004 | COMPANY NAME CHANGED BLAKEDEW 506 LIMITED CERTIFICATE ISSUED ON 29/06/04 |
| 12/05/0412 May 2004 | 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