Advanced company searchLink opens in new window

AVONCOURT PROPERTY INVESTMENTS LIMITED

Company number 03549249

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
17 Jul 2023 AA Micro company accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
24 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 100
23 Mar 2023 PSC04 Change of details for Mrs Henrietta Cecilia Imogen Mcneile as a person with significant control on 28 July 2022
22 Mar 2023 PSC04 Change of details for Mrs Henrietta Cecilia Imogen Mcneile as a person with significant control on 28 July 2022
30 Jan 2023 MR04 Satisfaction of charge 035492490004 in full
25 Oct 2022 AA Micro company accounts made up to 31 March 2022
27 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
16 Aug 2021 AA Micro company accounts made up to 31 March 2021
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
14 Jun 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
14 Jun 2021 AD01 Registered office address changed from Nonsuch House Stable Block Bromham Chippenham Wiltshire SN15 2ED to 3 Lansdowne Terrace Devizes SN10 1NX on 14 June 2021
21 Jul 2020 AA Micro company accounts made up to 31 March 2020
12 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
20 Aug 2019 AA Micro company accounts made up to 31 March 2019
04 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 20/04/2019
16 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 04/07/2019.
12 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 20/04/2018
30 Oct 2018 AA Micro company accounts made up to 31 March 2018
26 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 12/03/2019
21 Mar 2018 OC Section 125 order
12 Mar 2018 CS01 Confirmation statement made on 20 April 2017 with updates
12 Mar 2018 PSC01 Notification of Henrietta Cecilia Imogen Mcneile as a person with significant control on 23 February 2018
12 Mar 2018 TM01 Termination of appointment of James John Peard Mcneile as a director on 2 April 2017