AVALON (KNUTSFORD) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/12/2212 December 2022 Change of details for Ilex Properties Limited as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Change of details for Whitebeam Estates Limited as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Registered office address changed from 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2022-12-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

26/03/2126 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / ILEX PROPERTIES LIMITED / 14/02/2018

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD STEPHEN CECIL BLOOD / 14/02/2018

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID MERRY / 14/02/2018

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / WHITEBEAM ESTATES LIMITED / 14/02/2018

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM C/O SELIGMAN PERCY HILTON HOUSE, LORD STREET STOCKPORT SK1 3NA UNITED KINGDOM

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ILEX PROPERTIES LIMITED

View Document

15/11/1715 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITEBEAM ESTATES LIMITED

View Document

15/11/1715 November 2017 CURRSHO FROM 30/11/2018 TO 30/06/2018

View Document

15/11/1715 November 2017 CESSATION OF SIMON DAVID MERRY AS A PSC

View Document

15/11/1715 November 2017 CESSATION OF EDWARD STEPHEN CECIL BLOOD AS A PSC

View Document


More Company Information