AVG 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
29/09/2529 September 2025 NewDirector's details changed for Thomas David William Ashcroft on 2025-07-04

View Document

29/09/2529 September 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

08/08/258 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

31/07/2531 July 2025 Second filing for the appointment of Ms Anne-Marie Elizabeth Ashcroft as a director

View Document

31/07/2531 July 2025 Second filing for the appointment of Mr Thomas David William Ashcroft as a director

View Document

13/01/2513 January 2025 Appointment of Miss Victoria Jane Ashcroft as a director on 2025-01-09

View Document

09/01/259 January 2025 Appointment of Miss Georgina Anne Ashcroft as a director on 2025-01-09

View Document

22/10/2422 October 2024 Change of details for Mr Thomas William David Ashcroft as a person with significant control on 2024-10-18

View Document

22/10/2422 October 2024 Change of details for Miss Victoria Ashcroft as a person with significant control on 2024-10-18

View Document

21/10/2421 October 2024 Change of details for Ms. Anne-Marie Elizabeth Ashcroft as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Change of details for Mr Thomas Ashcroft as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/10/2418 October 2024 Termination of appointment of David Ashcroft as a director on 2024-09-18

View Document

18/10/2418 October 2024 Appointment of Mr. Thomas David William Ashcroft as a director on 2024-10-18

View Document

18/10/2418 October 2024 Appointment of Ms. Anne-Marie Elizabeth Ashcroft as a director on 2024-10-18

View Document

18/10/2418 October 2024 Change of details for Miss Anne Marie Hiley Ashcroft as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Registered office address changed from 14 Vyner Close Prenton CH43 7XL England to 35 Devonshire Road Prenton CH43 4UP on 2024-10-18

View Document

18/10/2418 October 2024 Cessation of David Ashcroft as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Change of details for Miss Georgina Ashcroft as a person with significant control on 2024-10-18

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

28/02/2428 February 2024 Registered office address changed from Intabene Manor Upton Road Prenton Wirral CH43 7QQ to 14 Vyner Close Prenton CH43 7XL on 2024-02-28

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

29/09/2329 September 2023 Compulsory strike-off action has been suspended

View Document

29/09/2329 September 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, SECRETARY DAWN MEE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

12/04/1912 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA ASHCROFT

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ASHCROFT

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MARIE HILEY ASHCROFT

View Document

09/08/179 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/08/2017

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ASHCROFT

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ASHCROFT

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/07/138 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/07/124 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/08/1125 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASHCROFT / 04/07/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: C/O GUILD APPLETON & CO UNION HOUSE 21 VICTORIA STREET LIVERPOOL L1 6BD

View Document

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

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/031 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

17/07/0217 July 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM: C/O NORTH WEST REGISTRATION SERVICES,9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 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