AVERY FIELDS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-03-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

08/05/248 May 2024 Termination of appointment of Katherine Maria Gill as a director on 2024-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

09/01/249 January 2024 Appointment of Gh Property Management Services Ltd as a secretary on 2023-11-06

View Document

09/01/249 January 2024 Registered office address changed from 2 Avery Fields Eastleigh Hampshire SO50 4BY to C/O Gh Property Management Services Ltd the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ on 2024-01-09

View Document

09/01/249 January 2024 Change of details for Mr Andrew Guppy as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Secretary's details changed for Mrs Sonya Wilson on 2024-01-09

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

10/08/2110 August 2021 Termination of appointment of Paula Still as a director on 2021-07-29

View Document

10/08/2110 August 2021 Appointment of Ms Sarah Louise Hogg as a director on 2021-07-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MRS RUTH VICTORIA CHRISTY

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SERVICE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 23/02/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 23/02/15 NO MEMBER LIST

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 23/02/14 NO MEMBER LIST

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR PAUL GARRETT SERVICE

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID POOLE

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 23/02/13 NO MEMBER LIST

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MISS PAULA STILL

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY KNIGHT

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOEL MELTON

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY KNIGHT

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR ANDREW GUPPY

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MS LINDSAY JANE BRYANT

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR CLARE BILLING

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 23/02/12 NO MEMBER LIST

View Document

21/12/1121 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR EDEL POLLIKETT

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR PAUL SMITH

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE PRATT

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR KATHERINE MARIA GILL / 27/04/2011

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED DR KATHERINE MARIA GILL

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 1 AVERY FIELDS EASTLEIGH HAMPSHIRE SO50 4BY UNITED KINGDOM

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY ANNE PRATT

View Document

05/05/115 May 2011 SECRETARY APPOINTED MRS SONYA WILSON

View Document

01/03/111 March 2011 23/02/11 NO MEMBER LIST

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MS EDEL POLLIKETT

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR BRUCE LAWRENCE DAVIES

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON PETTIT

View Document

24/02/1024 February 2010 23/02/10 NO MEMBER LIST

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN HENO / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE BILLING / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA LAVENIA SNOOK / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE CHRISTINE PRATT / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL PETTIT / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOEL THOMAS KIRK MELTON / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN POOLE / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY KNIGHT / 23/02/2010

View Document

14/01/1014 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/12/0913 December 2009 DIRECTOR APPOINTED MRS SONYA ADELE WILSON

View Document

13/12/0913 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER WILSON

View Document

30/09/0930 September 2009 SECRETARY APPOINTED MRS ANNE CHRISTINE PRATT

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED MS CLARE BILLING

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR CLARE SMITH

View Document

27/09/0927 September 2009 REGISTERED OFFICE CHANGED ON 27/09/2009 FROM NO 5 AVERY FIELDS EASTLEIGH HAMPSHIRE SO50 4BY

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY HOMDEN / 21/08/2009

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR SIMON TRAMASEUR

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAXIMILIAN SMITH / 18/08/2009

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY NICOLA TRAMASEUR

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 23/02/09

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED MR DAVID POOLE

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED MRS WENDY HOMDEN

View Document

27/03/0827 March 2008 ANNUAL RETURN MADE UP TO 23/02/08

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY JUDITH MOORE

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP HOMDEN

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 7 AVERY FIELDS PITMORE ROAD ALLBROOK EASTLEIGH HAMPSHIRE SO50 4BY

View Document

27/04/0727 April 2007 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08

View Document

05/04/075 April 2007 ANNUAL RETURN MADE UP TO 23/02/07

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: MILL COURT THE SAWMILLS DURLEY SOUTHAMPTON SO32 2EJ

View Document

20/11/0620 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 ANNUAL RETURN MADE UP TO 23/02/06

View Document

17/03/0617 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 1 BOTLEY ROAD HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2DS

View Document

24/03/0524 March 2005 ANNUAL RETURN MADE UP TO 23/02/05

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

01/03/041 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 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