AVG PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Director's details changed for Thomas David William Ashcroft on 2025-07-04 |
29/09/2529 September 2025 New | Confirmation statement made on 2025-07-04 with no updates |
08/08/258 August 2025 New | Total exemption full accounts made up to 2024-08-31 |
31/07/2531 July 2025 | Second filing for the appointment of Ms Anne-Marie Elizabeth Ashcroft as a director |
31/07/2531 July 2025 | Second filing for the appointment of Mr Thomas David William Ashcroft as a director |
13/01/2513 January 2025 | Appointment of Miss Victoria Jane Ashcroft as a director on 2025-01-09 |
09/01/259 January 2025 | Appointment of Miss Georgina Anne Ashcroft as a director on 2025-01-09 |
22/10/2422 October 2024 | Change of details for Mr Thomas William David Ashcroft as a person with significant control on 2024-10-18 |
22/10/2422 October 2024 | Change of details for Miss Victoria Ashcroft as a person with significant control on 2024-10-18 |
21/10/2421 October 2024 | Change of details for Ms. Anne-Marie Elizabeth Ashcroft as a person with significant control on 2024-10-18 |
18/10/2418 October 2024 | Change of details for Mr Thomas Ashcroft as a person with significant control on 2024-10-18 |
18/10/2418 October 2024 | Total exemption full accounts made up to 2023-08-31 |
18/10/2418 October 2024 | Termination of appointment of David Ashcroft as a director on 2024-09-18 |
18/10/2418 October 2024 | Appointment of Mr. Thomas David William Ashcroft as a director on 2024-10-18 |
18/10/2418 October 2024 | Appointment of Ms. Anne-Marie Elizabeth Ashcroft as a director on 2024-10-18 |
18/10/2418 October 2024 | Change of details for Miss Anne Marie Hiley Ashcroft as a person with significant control on 2024-10-18 |
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 |
18/10/2418 October 2024 | Cessation of David Ashcroft as a person with significant control on 2024-10-18 |
18/10/2418 October 2024 | Change of details for Miss Georgina Ashcroft as a person with significant control on 2024-10-18 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/07/2431 July 2024 | Compulsory strike-off action has been discontinued |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
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 |
11/10/2311 October 2023 | Compulsory strike-off action has been discontinued |
11/10/2311 October 2023 | Compulsory strike-off action has been discontinued |
10/10/2310 October 2023 | Confirmation statement made on 2023-07-04 with no updates |
29/09/2329 September 2023 | Compulsory strike-off action has been suspended |
29/09/2329 September 2023 | Compulsory strike-off action has been suspended |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
21/05/2021 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
13/03/2013 March 2020 | APPOINTMENT TERMINATED, SECRETARY DAWN MEE |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
12/04/1912 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
15/05/1815 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
09/08/179 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA ASHCROFT |
09/08/179 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ASHCROFT |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
09/08/179 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MARIE HILEY ASHCROFT |
09/08/179 August 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/08/2017 |
09/08/179 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ASHCROFT |
09/08/179 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ASHCROFT |
07/04/177 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
13/07/1513 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
31/10/1431 October 2014 | 31/08/14 TOTAL EXEMPTION FULL |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
05/08/145 August 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
08/07/138 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
04/07/124 July 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
25/08/1125 August 2011 | Annual return made up to 4 July 2011 with full list of shareholders |
12/04/1112 April 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
02/09/102 September 2010 | Annual return made up to 4 July 2010 with full list of shareholders |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASHCROFT / 04/07/2010 |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
21/09/0921 September 2009 | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
06/07/096 July 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
22/12/0822 December 2008 | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS |
26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
25/07/0625 July 2006 | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
13/07/0513 July 2005 | RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS |
06/07/056 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
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 |
15/07/0415 July 2004 | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS |
19/05/0419 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
19/03/0419 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
01/08/031 August 2003 | RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS |
05/12/025 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
17/07/0217 July 2002 | NEW DIRECTOR APPOINTED |
17/07/0217 July 2002 | NEW SECRETARY APPOINTED |
17/07/0217 July 2002 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03 |
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 |
17/07/0217 July 2002 | DIRECTOR RESIGNED |
17/07/0217 July 2002 | SECRETARY RESIGNED |
04/07/024 July 2002 | 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