AVN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Confirmation statement made on 2025-06-05 with updates |
| 19/03/2519 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 17/09/2417 September 2024 | Registration of charge 081012870004, created on 2024-09-17 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with updates |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-29 with updates |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
| 23/10/2323 October 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
| 20/01/2320 January 2023 | Total exemption full accounts made up to 2022-06-30 |
| 02/12/222 December 2022 | Registered office address changed from Suites 46/47 Radley House Richardshaw Road Leeds LS28 6LE United Kingdom to Suite 55 Radley House Richardshaw Road Leeds LS28 6LE on 2022-12-02 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
| 10/01/2010 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/03/1827 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 081012870003 |
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
| 13/02/1813 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 081012870001 |
| 13/02/1813 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 081012870002 |
| 15/01/1815 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
| 17/11/1617 November 2016 | REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 28 ROCKWOOD ROAD CALVERLEY PUDSEY WEST YORKSHIRE LS28 5AA ENGLAND |
| 17/08/1617 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MAMTA SHARMA / 11/01/2016 |
| 22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUDERSHAN KUMAR SHARMA / 11/01/2016 |
| 22/06/1622 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
| 25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 33 PERTH AVENUE BRADFORD WEST YORKSHIRE BD2 1EE |
| 10/08/1510 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 16/06/1516 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
| 27/01/1527 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
| 09/07/149 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 19/02/1419 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
| 19/02/1419 February 2014 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 2ND FLOOR 15-17 NORTH PARADE BRADFORD WEST YORKSHIRE BD1 3JL ENGLAND |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 27/06/1327 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
| 12/06/1212 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
| 12/06/1212 June 2012 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 12 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD BD5 9BP ENGLAND |
More Company Information
Recently Viewed
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