AVONSTONE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-07-31 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-09 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
21/04/2421 April 2024 | Total exemption full accounts made up to 2023-07-31 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/07/2330 July 2023 | Total exemption full accounts made up to 2022-07-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-10-09 with no updates |
30/09/2230 September 2022 | Appointment of Mr Said Joseph Ghazal as a secretary on 2022-01-13 |
30/09/2230 September 2022 | Termination of appointment of Hilda Dalah as a secretary on 2022-01-13 |
30/09/2230 September 2022 | Termination of appointment of Hilda Dalah as a director on 2022-01-13 |
30/09/2230 September 2022 | Termination of appointment of Samir Ghazal as a director on 2022-01-21 |
30/09/2230 September 2022 | Appointment of Mrs Emma Ghazal as a director on 2022-01-21 |
30/09/2230 September 2022 | Appointment of Chen Dalah as a director on 2022-01-13 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-07-31 |
14/12/2114 December 2021 | Confirmation statement made on 2021-10-09 with updates |
14/12/2114 December 2021 | Cessation of Lys Holdings Limited as a person with significant control on 2021-03-31 |
09/11/219 November 2021 | Notification of Lys Holdings Limited as a person with significant control on 2021-03-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/04/2028 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
18/04/1918 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
30/04/1830 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
24/07/1524 July 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
07/10/147 October 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
24/07/1324 July 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
19/07/1219 July 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
05/09/115 September 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
04/10/104 October 2010 | Annual return made up to 19 July 2010 with full list of shareholders |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
03/09/093 September 2009 | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 July 2007 |
11/12/0811 December 2008 | REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 37 WARREN STREET LONDON W1T 6AD |
16/09/0816 September 2008 | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DALAH / 01/12/2007 |
12/05/0812 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SAMIR GHAZAL / 16/03/2008 |
08/03/088 March 2008 | Annual accounts small company total exemption made up to 31 July 2006 |
07/03/087 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SAMIR GHAZAL / 15/11/2007 |
19/07/0719 July 2007 | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/09/0615 September 2006 | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
07/06/067 June 2006 | REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 869 HIGH ROAD LONDON N12 8QA |
01/06/061 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
17/11/0517 November 2005 | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS |
03/06/053 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
25/08/0425 August 2004 | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS |
23/06/0423 June 2004 | REGISTERED OFFICE CHANGED ON 23/06/04 FROM: AVONSTONE LIMITED C/0 IVAN SOPHER & CO 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD WD6 1JD |
02/06/042 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
30/08/0330 August 2003 | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS |
22/05/0322 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
06/10/026 October 2002 | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS |
03/10/023 October 2002 | NEW SECRETARY APPOINTED |
03/10/023 October 2002 | SECRETARY RESIGNED |
03/10/023 October 2002 | NEW DIRECTOR APPOINTED |
11/04/0211 April 2002 | NEW DIRECTOR APPOINTED |
17/10/0117 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
17/10/0117 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
16/08/0116 August 2001 | NEW DIRECTOR APPOINTED |
16/08/0116 August 2001 | SECRETARY RESIGNED |
16/08/0116 August 2001 | DIRECTOR RESIGNED |
16/08/0116 August 2001 | NEW DIRECTOR APPOINTED |
16/08/0116 August 2001 | NEW SECRETARY APPOINTED |
03/08/013 August 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/08/013 August 2001 | REGISTERED OFFICE CHANGED ON 03/08/01 FROM: 120 EAST ROAD LONDON N1 6AA |
19/07/0119 July 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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