AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 24th, October 2023
|
accounts |
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, October 2023
|
accounts |
Free Download
(44 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 4th, October 2022
|
accounts |
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 4th, October 2022
|
accounts |
Free Download
(42 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 11th, October 2021
|
accounts |
Free Download
(43 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 11th, October 2021
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 1st, July 2021
|
accounts |
Free Download
(39 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 1st, July 2021
|
accounts |
Free Download
(21 pages)
|
TM01 |
Wed, 8th Jan 2020 - the day director's appointment was terminated
filed on: 13th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 8th Jan 2020 - the day director's appointment was terminated
filed on: 13th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 8th Jan 2020 - the day director's appointment was terminated
filed on: 13th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 8th Jan 2020 new director was appointed.
filed on: 13th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 8th Jan 2020 - the day director's appointment was terminated
filed on: 13th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 8th Jan 2020 new director was appointed.
filed on: 13th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 8th Jan 2020 new director was appointed.
filed on: 13th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 8th Jan 2020 - the day director's appointment was terminated
filed on: 13th, January 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Wed, 8th Jan 2020 - the day secretary's appointment was terminated
filed on: 13th, January 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 13th Jan 2020. New Address: The Aspect Finsbury Square London EC2A 1AS. Previous address: Norcliffe House Station Road Wilmslow SK9 1BU
filed on: 13th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 6th, October 2019
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(21 pages)
|
AP01 |
On Mon, 20th Nov 2017 new director was appointed.
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 20th Nov 2017 new director was appointed.
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 20th, September 2017
|
accounts |
Free Download
(20 pages)
|
CH01 |
On Fri, 21st Feb 2014 director's details were changed
filed on: 23rd, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 9th, October 2016
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Apr 2016 with full list of members
filed on: 27th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 27th May 2016: 1.00 GBP
|
capital |
|
TM01 |
Mon, 15th Feb 2016 - the day director's appointment was terminated
filed on: 2nd, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 15th Feb 2016 new director was appointed.
filed on: 1st, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 15th Feb 2016 new director was appointed.
filed on: 1st, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 15th Feb 2016 - the day director's appointment was terminated
filed on: 1st, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Apr 2015 with full list of members
filed on: 23rd, April 2015
|
annual return |
Free Download
|
CH01 |
On Thu, 19th Feb 2015 director's details were changed
filed on: 20th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Feb 2015 director's details were changed
filed on: 18th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 28th Oct 2014 - the day director's appointment was terminated
filed on: 10th, November 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 9th, October 2014
|
accounts |
Free Download
(18 pages)
|
CERTNM |
Company name changed avery homes kettering LIMITEDcertificate issued on 06/08/14
filed on: 6th, August 2014
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, August 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 5th Aug 2014
filed on: 5th, August 2014
|
resolution |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 4th, August 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 4th Aug 2014
filed on: 4th, August 2014
|
resolution |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 16th Jun 2014
filed on: 16th, June 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 16th Jun 2014 - the day secretary's appointment was terminated
filed on: 16th, June 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 22nd May 2014 director's details were changed
filed on: 22nd, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Apr 2014 with full list of members
filed on: 24th, April 2014
|
annual return |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Fri, 21st Feb 2014. Old Address: Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX United Kingdom
filed on: 21st, February 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 13th Dec 2013 new director was appointed.
filed on: 13th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(18 pages)
|
AP01 |
On Mon, 4th Nov 2013 new director was appointed.
filed on: 11th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 4th Nov 2013 - the day director's appointment was terminated
filed on: 11th, November 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 5th Apr 2013 with full list of members
filed on: 10th, June 2013
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution, Resolution
filed on: 26th, April 2013
|
resolution |
Free Download
(3 pages)
|
TM01 |
Thu, 11th Apr 2013 - the day director's appointment was terminated
filed on: 12th, April 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Thu, 11th Apr 2013 - the day secretary's appointment was terminated
filed on: 12th, April 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 12th Apr 2013. Old Address: 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ
filed on: 12th, April 2013
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 11th Apr 2013 - the day director's appointment was terminated
filed on: 12th, April 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Mar 2014 to Tue, 31st Dec 2013
filed on: 12th, April 2013
|
accounts |
Free Download
(1 page)
|
TM01 |
Thu, 11th Apr 2013 - the day director's appointment was terminated
filed on: 12th, April 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 11th Apr 2013 new director was appointed.
filed on: 11th, April 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 11th Apr 2013
filed on: 11th, April 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 11th Apr 2013 new director was appointed.
filed on: 11th, April 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 11th Apr 2013 new director was appointed.
filed on: 11th, April 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2012
filed on: 12th, October 2012
|
accounts |
Free Download
(17 pages)
|
AP01 |
On Wed, 16th May 2012 new director was appointed.
filed on: 19th, June 2012
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2011
filed on: 13th, June 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Apr 2012 with full list of members
filed on: 30th, April 2012
|
annual return |
Free Download
(6 pages)
|
TM01 |
Thu, 1st Mar 2012 - the day director's appointment was terminated
filed on: 16th, April 2012
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, July 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed avery homes 123 LIMITEDcertificate issued on 29/07/11
filed on: 29th, July 2011
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Apr 2011 with full list of members
filed on: 26th, April 2011
|
annual return |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 31st Mar 2011. Old Address: 1B Basset Court Loake Close Grange Park Northampton Northamptonshire NN4 5EZ
filed on: 31st, March 2011
|
address |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2010
filed on: 3rd, November 2010
|
accounts |
Free Download
(10 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 26th, April 2010
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 26th, April 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 5th Apr 2010 with full list of members
filed on: 26th, April 2010
|
annual return |
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on Thu, 1st Oct 2009
filed on: 26th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2009
filed on: 1st, February 2010
|
accounts |
Free Download
(10 pages)
|
353 |
Location of register of members
filed on: 28th, April 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Tue, 28th Apr 2009 with shareholders record
filed on: 28th, April 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 15th, December 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed avery homes rugeley LIMITEDcertificate issued on 24/11/08
filed on: 24th, November 2008
|
change of name |
Free Download
(2 pages)
|
288a |
On Wed, 21st May 2008 Director appointed
filed on: 21st, May 2008
|
officers |
Free Download
(3 pages)
|
288b |
On Wed, 21st May 2008 Appointment terminated director
filed on: 21st, May 2008
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 21st May 2008 Director appointed
filed on: 21st, May 2008
|
officers |
Free Download
(4 pages)
|
288a |
On Wed, 21st May 2008 Director appointed
filed on: 21st, May 2008
|
officers |
Free Download
(3 pages)
|
288b |
On Wed, 21st May 2008 Appointment terminated director
filed on: 21st, May 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 21st, May 2008
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 21/05/2008 from seventh floor 90 high holborn london WC1V 6XX
filed on: 21st, May 2008
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed newincco 829 LIMITEDcertificate issued on 15/05/08
filed on: 15th, May 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2008
|
incorporation |
Free Download
(21 pages)
|