AVON RIVERSIDE PROPERTIES LIMITED

Company Documents

DateDescription
08/01/218 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 APPLICATION FOR STRIKING-OFF

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/09/2024 September 2020 APPOINTMENT TERMINATED, SECRETARY DAVID MANSTON

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMSON

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL DUMBLETON

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, DIRECTOR GARY WARD

View Document

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/06/1924 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092874790003

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/03/1827 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MANSTON / 31/03/2017

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MANSTON / 14/07/2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 59 STANLEY GREEN ROAD POOLE DORSET BH15 3AB

View Document

23/03/1623 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/01/1629 January 2016 22/12/15 STATEMENT OF CAPITAL GBP 4

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR DAVID WILLIAMS

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092874790003

View Document

30/09/1530 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092874790002

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092874790002

View Document

18/03/1518 March 2015 30/10/14 STATEMENT OF CAPITAL GBP 1

View Document

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092874790001

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR PAUL DUMBLETON

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR GARY WARD

View Document

30/10/1430 October 2014 30/10/14 STATEMENT OF CAPITAL GBP 1

View Document

30/10/1430 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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