- Company Overview for AVONGLEN HOLDINGS LTD (11895148)
- Filing history for AVONGLEN HOLDINGS LTD (11895148)
- People for AVONGLEN HOLDINGS LTD (11895148)
- More for AVONGLEN HOLDINGS LTD (11895148)
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) |
---|---|---|---|
18 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
18 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
21 Mar 2023 | CH01 | Director's details changed for Mrs Clare Ellen Collins on 21 March 2023 | |
21 Mar 2023 | CH01 | Director's details changed for Mr Guy Stuart Collins on 21 March 2023 | |
21 Mar 2023 | AD01 | Registered office address changed from Glenavon Farm 331 Bath Road Saltford BS31 3TJ United Kingdom to Valley View Box Hill Corsham Wiltshire SN13 8HW on 21 March 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
16 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
21 Dec 2021 | CH01 | Director's details changed for Mr Guy Stuart Collins on 29 April 2020 | |
21 Dec 2021 | CH01 | Director's details changed for Mrs Clare Ellen Collins on 29 April 2020 | |
21 Dec 2021 | CH01 | Director's details changed for Mrs Clare Ellen Collins on 14 January 2021 | |
21 Dec 2021 | CH01 | Director's details changed for Mr Guy Stuart Collins on 14 January 2021 | |
17 May 2021 | AA01 | Current accounting period extended from 31 March 2021 to 31 August 2021 | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Mar 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
06 Jan 2020 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
06 Jan 2020 | PSC07 | Cessation of Guy Stuart Collins as a person with significant control on 16 December 2019 | |
06 Jan 2020 | PSC07 | Cessation of Clare Ellen Collins as a person with significant control on 16 December 2019 | |
06 Jan 2020 | PSC02 | Notification of Kindle Energy Group Limited as a person with significant control on 16 December 2019 | |
13 Nov 2019 | SH08 | Change of share class name or designation | |
13 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2019 | CH01 | Director's details changed for Mr Guy Stuart Collins on 5 November 2019 | |
05 Nov 2019 | AP01 | Appointment of Mrs Clare Ellen Collins as a director on 29 October 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from Valley View Box Hill Corsham Wilts SN13 8HW United Kingdom to Glenavon Farm 331 Bath Road Saltford BS31 3TJ on 5 November 2019 |