AVIDA 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
23/04/2523 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

07/04/257 April 2025 Cessation of Robert Desmond Wilson as a person with significant control on 2024-06-29

View Document

06/08/246 August 2024 Termination of appointment of Robert Desmond Wilson as a director on 2024-06-29

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

26/04/2426 April 2024 Change of details for Robert Desmond Wilson as a person with significant control on 2024-04-04

View Document

25/04/2425 April 2024 Change of details for Lauraine Wilson as a person with significant control on 2024-04-04

View Document

25/04/2425 April 2024 Director's details changed for Ms Lauraine Wilson on 2024-04-04

View Document

25/04/2425 April 2024 Director's details changed for Mr Robert Desmond Wilson on 2024-04-04

View Document

25/04/2425 April 2024 Change of details for Ms Lauraine Wilson as a person with significant control on 2024-04-04

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Change of details for Robert Desmond Wilson as a person with significant control on 2023-04-04

View Document

20/04/2320 April 2023 Director's details changed for Robert Desmond Wilson on 2023-04-03

View Document

20/04/2320 April 2023 Change of details for Lauraine Wilson as a person with significant control on 2023-04-03

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

20/04/2320 April 2023 Director's details changed for Lauraine Wilson on 2023-04-03

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

15/11/2215 November 2022 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to First Floor, Templeback 10 Temple Back Bristol Somerset BS1 6FL on 2022-11-15

View Document

21/09/2221 September 2022 Director's details changed for Robert Desmond Wilson on 2022-09-20

View Document

21/09/2221 September 2022 Director's details changed for Lauraine Wilson on 2022-09-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Second filing of Confirmation Statement dated 2019-04-04

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

27/04/2227 April 2022 Appointment of Lauraine Wilson as a director on 2021-04-30

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/03/218 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / ROBERT DESMOND WILSON / 14/11/2019

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DESMOND WILSON / 14/11/2019

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

19/12/1919 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR JAMES COLIN GEORGE NIMMON

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

13/05/1913 May 2019 Confirmation statement made on 2019-04-04 with no updates

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DESMOND WILSON

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURAINE WILSON

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CESSATION OF ROBERT DESMOND WILSON AS A PSC

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / ROBERT DESMOND WILSON / 22/08/2018

View Document

12/02/1912 February 2019 CESSATION OF BMC ESTATES LTD AS A PSC

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BMC ESTATES LTD

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

15/05/1815 May 2018 CESSATION OF MARY CATHERINE CUSICK AS A PSC

View Document

15/05/1815 May 2018 CESSATION OF ROBERTA ANNA POLSON AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/01/182 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED ROBERT DESMOND WILSON

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR VINCENT FOSTER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

12/02/1512 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

29/10/1229 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

27/07/1227 July 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 03/02/12 STATEMENT OF CAPITAL GBP 100

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 3RD FLOOR 6-8 MADDOX STREET LONDON W1S 1AZ

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT PATRICK FOSTER / 19/08/2011

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM FIRST FLOOR 100 VICTORIA EMBANKMENT LONDON EC4Y 0DH UNITED KINGDOM

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN REDFORD

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED VINCENT PATRICK FOSTER

View Document

04/04/114 April 2011 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