AVN PICKTREE LIMITED



Company Documents

DateDescription
04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM
PICKTREE HOUSE THE BARN
TILFORD ROAD
FARNHAM
SURREY
GU9 8HU

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, SECRETARY VENETIA PEET

View Document

01/09/161 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044440340004

View Document

28/06/1628 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044440340003

View Document

31/01/1631 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD PEET

View Document

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

View Accounts

Analyse these accounts
07/09/157 September 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

24/06/1524 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044440340003

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR ADRIAN STEWART DUNCAN

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, SECRETARY VENETIA PEET

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
22/05/1422 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

Analyse these accounts
30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/05/1126 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN PEET / 27/01/2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / VENETIA ANNE WAKEFORD / 30/01/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document



09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM PICKTREE HOUSE, MONKS WALK FARNHAM SURREY GU9 8HT

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0730 June 2007 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: WEYSIDE PASSFIELD BRIDGE, PASSFIELD, LIPHOOK HAMPSHIRE GU30 7RU

View Document

29/06/0729 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 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