AVON HEIGHTS PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/08/2524 August 2025 New | Change of details for Mr Martin Charles Dexter as a person with significant control on 2025-08-24 |
05/08/255 August 2025 New | Micro company accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-01 with updates |
08/01/258 January 2025 | Registered office address changed from Suite 132 123 Stratford Road Shirley Solihull West Midlands B90 3nd England to Apartment 5 Avon Heights Swans Nest Lane Stratford-upon-Avon CV37 7LS on 2025-01-08 |
07/01/257 January 2025 | Change of details for Mr Martin Charles Dexter as a person with significant control on 2025-01-07 |
03/12/243 December 2024 | Appointment of Mr Martin Charles Dexter as a director on 2024-12-03 |
03/12/243 December 2024 | Appointment of Mr Barry John Louis Newman as a director on 2024-12-03 |
03/12/243 December 2024 | Termination of appointment of Tracy Jane Fearn as a director on 2024-12-03 |
03/12/243 December 2024 | Notification of Martin Charles Dexter as a person with significant control on 2024-12-03 |
03/12/243 December 2024 | Cessation of Tracy Jane Fearn as a person with significant control on 2024-12-03 |
09/10/249 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
14/10/2314 October 2023 | Termination of appointment of Morten Illum as a director on 2023-10-13 |
07/07/237 July 2023 | Termination of appointment of Lynn Joan Tailford as a director on 2023-07-07 |
07/07/237 July 2023 | Registered office address changed from 6 Avon Heights Swans Nest Lane Stratford-upon-Avon CV37 7LS England to Suite 132 123 Stratford Road Shirley Solihull West Midlands B90 3nd on 2023-07-07 |
07/07/237 July 2023 | Appointment of Ms Tracy Jane Fearn as a director on 2023-07-06 |
07/07/237 July 2023 | Notification of Tracy Jane Fearn as a person with significant control on 2023-07-07 |
07/07/237 July 2023 | Cessation of Lynn Joan Tailford as a person with significant control on 2023-07-07 |
26/03/2326 March 2023 | Appointment of Mr Morten Illum as a director on 2023-03-26 |
01/02/231 February 2023 | Registered office address changed from 429 Tachbrook Road Leamington Spa CV31 3DQ England to 6 Avon Heights Swans Nest Lane Stratford-upon-Avon CV37 7LS on 2023-02-01 |
01/02/231 February 2023 | Notification of Lynn Joan Tailford as a person with significant control on 2023-02-01 |
01/02/231 February 2023 | Micro company accounts made up to 2023-01-31 |
01/02/231 February 2023 | Appointment of Mrs Lynn Joan Tailford as a director on 2023-02-01 |
01/02/231 February 2023 | Termination of appointment of Russell William Davis as a director on 2023-02-01 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
10/01/2310 January 2023 | Cessation of Castle Homes of Warwick Developments as a person with significant control on 2021-02-22 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-01 with updates |
23/10/2223 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-01 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
02/01/202 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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