- Company Overview for A.V.H. PROPERTY COMPANY LIMITED (06064488)
- Filing history for A.V.H. PROPERTY COMPANY LIMITED (06064488)
- People for A.V.H. PROPERTY COMPANY LIMITED (06064488)
- Charges for A.V.H. PROPERTY COMPANY LIMITED (06064488)
- More for A.V.H. PROPERTY COMPANY LIMITED (06064488)
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) |
---|---|---|---|
28 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
30 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Mar 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
16 Mar 2010 | CH03 | Secretary's details changed for Kristian Pass on 24 January 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Jonathan Paul Reynolds on 24 January 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Kristian Pass on 24 January 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Martin Alonza Boyce on 24 January 2010 | |
09 Mar 2010 | AD01 | Registered office address changed from Poplar House Cowley Business Park Uxbridge Middx UB8 2AD on 9 March 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Apr 2009 | 287 | Registered office changed on 02/04/2009 from 415 poplar lodge, cowley business park cowley road cowley middlesex UB8 2AD | |
27 Jan 2009 | 363a | Return made up to 24/01/09; full list of members | |
27 Jan 2009 | 353 | Location of register of members | |
27 Jan 2009 | 287 | Registered office changed on 27/01/2009 from riordan o'sullivan & co 40 chamberlayne road london NW10 3JE | |
27 Jan 2009 | 190 | Location of debenture register | |
06 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
17 Sep 2008 | 88(2) | Ad 01/09/08\gbp si 1@1=1\gbp ic 3/4\ | |
09 Sep 2008 | 288a | Director appointed jonathan paul reynolds | |
02 Sep 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
21 Feb 2008 | 363a | Return made up to 24/01/08; full list of members | |
21 Feb 2008 | 190 | Location of debenture register | |
21 Feb 2008 | 353 | Location of register of members | |
21 Feb 2008 | 287 | Registered office changed on 21/02/08 from: riordan o'sullivan & co 40 chamberlayne road london AL9 5BG |