AVERIAN PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

03/07/243 July 2024 Change of details for Mrs Valerie Connolly as a person with significant control on 2024-06-01

View Document

02/07/242 July 2024 Director's details changed for Mr John Edward Patrick Connolly on 2024-06-28

View Document

02/07/242 July 2024 Change of details for Mr John Edward Patrick Connolly as a person with significant control on 2024-06-01

View Document

02/07/242 July 2024 Change of details for Mrs Valerie Connolly as a person with significant control on 2024-06-01

View Document

10/05/2410 May 2024 Satisfaction of charge 7 in full

View Document

10/05/2410 May 2024 Satisfaction of charge 4 in full

View Document

10/05/2410 May 2024 Satisfaction of charge 9 in full

View Document

10/05/2410 May 2024 Satisfaction of charge 5 in full

View Document

09/05/249 May 2024 Satisfaction of charge 11 in full

View Document

09/05/249 May 2024 Satisfaction of charge 10 in full

View Document

09/05/249 May 2024 Satisfaction of charge 12 in full

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

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

View Accounts

14/12/2314 December 2023 Change of details for Mrs Valerie Connolly as a person with significant control on 2023-12-13

View Document

14/12/2314 December 2023 Change of details for Mr John Edward Patrick Connolly as a person with significant control on 2023-12-13

View Document

14/12/2314 December 2023 Director's details changed for Mr John Edward Patrick Connolly on 2023-12-13

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

09/05/229 May 2022 Notification of Valerie Connolly as a person with significant control on 2022-04-27

View Document

09/05/229 May 2022 Change of details for Mr John Edward Patrick Connolly as a person with significant control on 2022-04-27

View Document

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

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

17/06/2117 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/09/2022 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PATRICK CONNOLLY / 11/08/2020

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD PATRICK CONNOLLY / 11/08/2020

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM LOVEWELL BLAKE LLP FIRST FLOOR SUITE 2 HILLSIDE BUSINESS PARK BURY ST EDMUNDS SUFFOLK IP32 7EA UNITED KINGDOM

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM THE GABLES OLD MARKET STREET THETFORD NORFOLK IP24 2EN

View Document

14/08/1914 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD PATRICK CONNOLLY / 15/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PATRICK CONNOLLY / 15/03/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PATRICK CONNOLLY / 15/03/2018

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD PATRICK CONNOLLY / 15/03/2018

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022727800013

View Document

07/08/177 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD PATRICK CONNOLLY

View Document

27/07/1627 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PATRICK CONNOLLY / 14/08/2014

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PATRICK CONNOLLY / 14/08/2015

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PATRICK CONNOLLY / 14/08/2015

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/08/156 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/07/1417 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/07/1330 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/07/125 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

09/01/129 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

09/01/129 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

09/01/129 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

09/01/129 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/07/117 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE CONNOLLY

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/10/1029 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/10/1029 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE CONNOLLY

View Document

28/07/1028 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

13/08/0913 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/08/085 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0321 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/04/032 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0225 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

03/05/003 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0028 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9921 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

30/08/9430 August 1994 EXEMPTION FROM APPOINTING AUDITORS 15/08/94

View Document

14/07/9414 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

03/09/923 September 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

02/11/902 November 1990 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

01/09/891 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

01/09/891 September 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 WD 20/09/88 AD 08/08/88--------- £ SI 98@1=98 £ IC 2/100

View Document

22/09/8822 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

22/08/8822 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 REGISTERED OFFICE CHANGED ON 22/08/88 FROM: TANFIELD HOUSE 22/24 TANFIELD ROAD CROYDON SURREY CR9 3UL

View Document

30/06/8830 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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