AVONMORE 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
16/06/2516 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Director's details changed for Mr Ian Anthony Zeligman on 2023-12-20

View Document

20/12/2320 December 2023 Secretary's details changed for Mr Ian Anthony Zeligman on 2023-12-20

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

20/12/2320 December 2023 Change of details for Mr Ian Anthony Zeligman as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Registered office address changed from 199 High Street Dorking RH4 1RU England to 214 High Street Dorking Surrey RH4 1QR on 2023-12-20

View Document

07/12/237 December 2023 Secretary's details changed for Mr Ian Anthony Zeligman on 2023-12-07

View Document

06/12/236 December 2023 Change of details for Mr Ian Anthony Zeligman as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Mr Ian Anthony Zeligman on 2023-12-05

View Document

05/12/235 December 2023 Change of details for Mr Ian Anthony Zeligman as a person with significant control on 2023-12-05

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Second filing of Confirmation Statement dated 2022-12-19

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

13/05/2213 May 2022 Satisfaction of charge 4 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 3 in full

View Document

31/12/2131 December 2021 Registered office address changed from Ellis Atkins 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU England to 199 High Street Dorking RH4 1RU on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/12/2119 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ANTHONY ZELIGMAN / 13/06/2018

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MR IAN ANTHONY ZELIGMAN / 13/06/2018

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW SEYMOUR / 13/06/2018

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY ZELIGMAN / 13/06/2018

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 27 HATCHLANDS ROAD REDHILL RH1 6RW

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SEYMOUR

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ANTHONY ZELIGMAN

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ANTHONY ZELIGMAN

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANDREW SEYMOUR

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

06/02/176 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/02/176 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/07/161 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/07/1515 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM C/O LANGLEY ASSOCIATES REIGATE BUSINESS CENTRE 7-11 HIGH STREET REIGATE SURREY RH2 9AA

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/06/1418 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM C/O LANGLEY ASSOCIATES REIGATE BUSINESS CENTRE 7-11 HIGH STREET REIGATE SURREY RH1 9AA ENGLAND

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM LANGLEY ASSOCIATES MILTON HEATH HOUSE, WESTCOTT ROAD,, DORKING SURREY RH4 3NB

View Document

11/06/1311 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/06/1211 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW SEYMOUR / 22/11/2011

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/06/1113 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/06/1011 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND SHAPIRO

View Document

27/03/0927 March 2009 NC INC ALREADY ADJUSTED 12/03/09

View Document

27/03/0927 March 2009 GBP IC 200/199 13/03/09 GBP SR 1@1=1

View Document

27/03/0927 March 2009 GBP NC 250000/250200 12/03/2009

View Document

27/03/0927 March 2009 GBP IC 300/200 12/03/09 GBP SR 100@1=100

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SEYMOUR / 19/04/2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 S366A DISP HOLDING AGM 21/09/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/10/0628 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: MILTON HEATH HOUSE, WESTCOTT ROAD, DORKING SURREY RH4 3NB

View Document

16/06/0616 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0616 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

19/07/0319 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

27/06/0327 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 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