L'AVENYR PROPERTY COMPANY LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 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

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

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

View Accounts

24/10/1924 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR BALDEV PHULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

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

View Accounts

21/01/1921 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

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

View Accounts

25/01/1825 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/10/1522 October 2015 PREVEXT FROM 31/01/2015 TO 30/04/2015

View Document

08/07/158 July 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WALKER BEAGLE / 15/04/2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MALCOLM BEAGLE / 15/04/2015

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW

View Document

27/05/1527 May 2015 SECRETARY APPOINTED SANDEEP SINGH PHULL

View Document

27/05/1527 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/05/1527 May 2015 DEBENTURE 06/05/2015

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WALKER BEAGLE

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR JASON KREBS

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROY BOURN

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BEAGLE

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET WINDER

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED BALDEV SINGH PHULL

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED SANDEEP SINGH PHULL

View Document

27/05/1527 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031859650005

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031859650004

View Document

27/11/1427 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MALCOLM BEAGLE / 03/01/2014

View Document

23/04/1423 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/04/1329 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/05/1210 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/04/1119 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/04/1020 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROY BOURN / 07/07/2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0317 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/09/0019 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0019 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0019 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/008 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/05/9830 May 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/09/9715 September 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 REGISTERED OFFICE CHANGED ON 01/08/97 FROM: LYNWOOD HOUSE 24/36 KILBURN HIGH ROAD LONDON NW6 5UJ

View Document

28/02/9728 February 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96

View Document

16/10/9616 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9613 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 SECRETARY RESIGNED

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 NEW SECRETARY APPOINTED

View Document

07/07/967 July 1996 DIRECTOR RESIGNED

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 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