AVA DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewSecond filing of Confirmation Statement dated 2016-07-15

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

30/01/2530 January 2025 Change of details for Nicole Obeng as a person with significant control on 2025-01-30

View Document

30/01/2530 January 2025 Cessation of Tracy Lynn Kittridge as a person with significant control on 2025-01-30

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

01/10/241 October 2024 Change of details for Nicole Hamilton as a person with significant control on 2024-10-01

View Document

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

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

06/09/236 September 2023 Change of details for Tracy Lynn Kittridge as a person with significant control on 2023-09-06

View Document

06/09/236 September 2023 Director's details changed for Tracy Lynn Kittridge on 2023-09-06

View Document

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

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

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

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

27/10/2127 October 2021 Change of details for Nicole Hamilton as a person with significant control on 2021-10-27

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

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

View Accounts

09/02/219 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

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

View Accounts

19/03/2019 March 2020 19/03/20 STATEMENT OF CAPITAL GBP 100

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / NICOLE HAMILTON / 19/03/2020

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

03/03/203 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

03/03/203 March 2020 SAIL ADDRESS CREATED

View Document

04/02/204 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 337B CANTERBURY STREET GILLINGHAM ME7 5XS ENGLAND

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

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

View Accounts

15/03/1815 March 2018 APPOINTMENT TERMINATED, SECRETARY FERGAL ONEILL

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 123 CHARTER STREET CHATHAM ME4 5RY ENGLAND

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 SECRETARY APPOINTED FERGAL ANTHONY ONEILL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR FERGAL ONEILL

View Document

08/05/178 May 2017 DIRECTOR APPOINTED FERGAL ANTHONY ONEILL

View Document

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

View Accounts

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANNETTE HAYSMAN

View Document

09/03/179 March 2017 DIRECTOR APPOINTED TRACY LYNN KITTRIDGE

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN TURNER

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED ANNETTE GILDA HAYSMAN

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM THE OLD RECTORY MAIN STREET GLENFIELD LEICESTER LE3 8DG UNITED KINGDOM

View Document

15/07/1615 July 2016 Confirmation statement made on 2016-07-15 with updates

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CANARY CVS LTD


  • 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