AVENTIER DEVELOPMENTS LTD

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

09/02/249 February 2024 Termination of appointment of Joseph Antony Macedo as a director on 2024-01-30

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVENTIER HOLDING LIMITED

View Document

08/07/198 July 2019 CESSATION OF LOPEX 1 JV LTD AS A PSC

View Document

18/03/1918 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093988130004

View Document

18/03/1918 March 2019 CESSATION OF JOSEPH ANTHONY MACEDO AS A PSC

View Document

18/03/1918 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093988130003

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ANTONY MACEDO / 20/01/2019

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093988130002

View Document

06/09/186 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093988130001

View Document

06/09/186 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093988130006

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093988130005

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOPEX 1 JV LTD

View Document

07/11/177 November 2017 CESSATION OF JAMES TYLER AS A PSC

View Document

24/10/1724 October 2017 ADOPT ARTICLES 17/10/2017

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR WILLIAM SHROPSHIRE

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM UNIT 7 MULBERRY PLACE PINNELL ROAD ELTHAM LONDON SE9 6AR UNITED KINGDOM

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES TYLER

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUSHORE

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093988130006

View Document

30/01/1730 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093988130005

View Document

27/01/1727 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093988130003

View Document

27/01/1727 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093988130004

View Document

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093988130002

View Document

12/10/1612 October 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

27/04/1627 April 2016 27/04/16 STATEMENT OF CAPITAL GBP 2

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093988130001

View Document

01/04/161 April 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/01/1521 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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