AVONSDOWN 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
25/06/2525 June 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

18/08/2418 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

16/06/2416 June 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

14/08/2314 August 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/10/213 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MITCHELL

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR JEFFREY HOWARD COLES

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/10/196 October 2019 REGISTERED OFFICE CHANGED ON 06/10/2019 FROM 24 QUEEN SQUARE BATH BA1 2HY

View Document

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

12/08/1812 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/09/155 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/09/149 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/09/136 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/08/1130 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN JENOUR MITCHELL / 31/12/2009

View Document

26/08/1026 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

23/07/1023 July 2010 23/06/10 STATEMENT OF CAPITAL GBP 990000

View Document

29/10/0929 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/10/0927 October 2009 16/10/09 STATEMENT OF CAPITAL GBP 900001

View Document

26/09/0926 September 2009 CURRSHO FROM 31/08/2010 TO 30/04/2010

View Document

11/09/0911 September 2009 ADOPT MEM AND ARTS 17/08/2009

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE ENGLAND

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED FRANK GEOFFREY COLLINS

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED RICHARD WILLIAM HUDD

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED SECRETARY BRISTOL LEGAL SERVICES LIMITED

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED STEPHEN JOHN JENOUR MITCHELL

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS RUSSELL

View Document

17/08/0917 August 2009 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