AVONMOUTH PROJECTS GROUP CIC

Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

06/03/246 March 2024 Director's details changed for Mr Thomas Mounter on 2024-03-01

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Termination of appointment of Darren Moore as a director on 2022-02-28

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN SMITH

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR JONATHAN WESLEY MORRIS

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR THOMAS MOUNTER

View Document

31/10/1731 October 2017 TERMINATE DIR APPOINTMENT

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEAMAN

View Document

14/10/1614 October 2016 CONVERSION TO A CIC

View Document

14/10/1614 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1614 October 2016 COMPANY NAME CHANGED AVONMOUTH PROJECTS GROUP LTD CERTIFICATE ISSUED ON 14/10/16

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED COUNCILLOR TIMOTHY JAMES LEAMAN

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR DARREN MOORE

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SMITH / 22/03/2016

View Document

21/03/1621 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