AYLESBURY VALE PARKWAY LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Accounts for a small company made up to 2024-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

16/04/2416 April 2024 Accounts for a small company made up to 2023-12-31

View Document

05/02/245 February 2024 Appointment of Mr Giulio Parolari as a director on 2023-12-20

View Document

22/12/2322 December 2023 Termination of appointment of Julian Denzil Sutcliffe as a director on 2023-12-20

View Document

11/08/2311 August 2023 Director's details changed for Mr Jack Anthony Scott on 2023-07-21

View Document

10/07/2310 July 2023 Accounts for a small company made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

07/04/227 April 2022 Accounts for a small company made up to 2021-12-31

View Document

01/07/211 July 2021 Director's details changed for Mr Julian Denzil Sutcliffe on 2019-04-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

22/06/2122 June 2021 Change of details for Jlif Holdings (Avp&C) Limited as a person with significant control on 2020-03-20

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

17/06/1917 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL WOODBURN

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR KASHIF RAHUF

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED JULIAN DENZIL SUTCLIFFE

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CAHILL

View Document

28/09/1828 September 2018 SAIL ADDRESS CHANGED FROM: C/O HCP MANAGEMENT SERVICES 4TH FLOOR WEST IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DY

View Document

27/09/1827 September 2018 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY TERESA HEDGES

View Document

24/07/1824 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/06/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

13/04/1813 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JLIF HOLDINGS (AVP&C) LIMITED

View Document

06/11/176 November 2017 CESSATION OF JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED AS A PSC

View Document

06/11/176 November 2017 CESSATION OF THE JOHN LAING PENSION TRUST LIMITED AS A PSC

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 1 KINGSWAY LONDON WC2B 6AN

View Document

15/12/1615 December 2016 SAIL ADDRESS CREATED

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/10/168 October 2016 DIRECTOR APPOINTED ANTHONY JOHN CAHILL

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNA GRIFFITHS

View Document

09/06/169 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS

View Document

06/10/156 October 2015 SECRETARY APPOINTED TERESA SARAH HEDGES

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL KENYON / 22/08/2014

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/03/138 March 2013 DIRECTOR APPOINTED JOANNA GRIFFITHS

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL KENYON / 22/02/2013

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR ASHLEY GIERTH

View Document

25/10/1225 October 2012 SECRETARY APPOINTED MARIA LEWIS

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, SECRETARY ROGER MILLER

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB

View Document

14/06/1214 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED ASHLEY SCOTT GIERTH

View Document

09/06/119 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL KENYON / 08/06/2011

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR IAN WALTERS

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/06/109 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/03/105 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

05/03/105 March 2010 27/11/09 STATEMENT OF CAPITAL GBP 400100.00

View Document

20/08/0920 August 2009 ADOPT ARTICLES 12/08/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/099 April 2009 DIRECTOR APPOINTED NEIL KENYON

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW PEARSON

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR HOWARD CHICK

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMES KERR

View Document

09/10/089 October 2008 SECT 175 CA 2006 05/08/2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 03/01/07

View Document

21/07/0621 July 2006 S366A DISP HOLDING AGM 09/06/06

View Document

21/07/0621 July 2006 S386 DISP APP AUDS 09/06/06

View Document

08/06/068 June 2006 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