AVALON PROPERTY SOURCING LTD

Company Documents

DateDescription
19/07/2519 July 2025 NewCompulsory strike-off action has been suspended

View Document

19/07/2519 July 2025 NewCompulsory strike-off action has been suspended

View Document

24/04/2524 April 2025 Withdrawal of a person with significant control statement on 2025-04-24

View Document

24/04/2524 April 2025 Notification of Ian Michael Taylor as a person with significant control on 2025-03-15

View Document

31/03/2531 March 2025 Registered office address changed from 39 Riverview Park London SE6 4PL England to New Coliseum Upper Offices 246 Whitley Road Whitley Bay Tyne and Wear NE26 2TE on 2025-03-31

View Document

28/03/2528 March 2025 Director's details changed for Mr Ian Michael Taylor on 2025-03-28

View Document

26/03/2526 March 2025 Termination of appointment of Roland Michael Caine as a director on 2025-03-15

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-02-29

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/11/2321 November 2023 Micro company accounts made up to 2023-02-28

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/05/223 May 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Termination of appointment of Owain Howard-Harris as a director on 2021-11-23

View Document

23/11/2123 November 2021 Termination of appointment of Keira Whight as a director on 2021-11-23

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-02-28

View Document

09/03/219 March 2021 Registered office address changed from , Ground Floor 5-7 Shepherds Lane, London, E9 6JJ, United Kingdom to New Coliseum Upper Offices 246 Whitley Road Whitley Bay Tyne and Wear NE26 2TE on 2021-03-09

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/02/2021 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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