AVOCET PROPERTY LTD

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

25/11/2425 November 2024 Appointment of receiver or manager

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-04-05

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2022-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/04/211 April 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

04/01/204 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100371450006

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100371450004

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100371450005

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/01/195 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JANE KATHERINE MUMFORD / 20/11/2018

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 2 HOME FARM COTTAGES THE STREET NACTON IPSWICH IP10 0EZ ENGLAND

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MRS JANE KATHERINE MUMFORD / 20/11/2018

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100371450003

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100371450002

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100371450001

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

03/12/173 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 44 SUFFOLK ROAD IPSWICH SUFFOLK IP4 2EZ ENGLAND

View Document

21/03/1621 March 2016 CURREXT FROM 31/03/2017 TO 05/04/2017

View Document

02/03/162 March 2016 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