AVAD PROPERTY INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 03944503 |
Category | Private Limited Company |
Incorporated | 10 Mar 2000 |
Age | 24 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
AVAD PROPERTY INVESTMENTS LIMITED is an active private limited company with number 03944503. It was incorporated 24 years, 4 months, 7 days ago, on 10 March 2000. The company address is Avad House Belvue Road Avad House Belvue Road, Northolt, UB5 5HY, Middlesex.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2023
Action Date: 28 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-28
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2022
Action Date: 28 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-28
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 May 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Mortgage create with deed with charge number
Date: 31 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039445030002
Documents
Mortgage create with deed with charge number
Date: 11 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039445030001
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Certificate change of name company
Date: 20 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed allen lyman holdings LIMITED\certificate issued on 20/05/13
Documents
Termination director company with name
Date: 20 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Riken Patel
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Change account reference date company current shortened
Date: 08 Dec 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-01-31
New date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Change account reference date company previous shortened
Date: 16 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2012-01-31
Documents
Termination secretary company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Molly Goodwin
Documents
Termination director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Johnson
Documents
Change registered office address company with date old address
Date: 22 Feb 2012
Action Date: 22 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-22
Old address: 213 Wellingborough Road Northampton Northamptonshire NN1 4EF
Documents
Appoint person secretary company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Pinakin Thakorbhai Patel
Documents
Appoint person director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Surendra Thakorbhai Patel
Documents
Appoint person director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Riken Patel
Documents
Appoint person director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pinakin Thakorbhai Patel
Documents
Termination director company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Goodwin
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 10 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-10
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 10 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-10
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 21 Apr 2004
Category: Capital
Type: 122
Description: £ ic 100100/100 30/03/04 £ sr 100000@1=100000
Documents
Legacy
Date: 21 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/04; full list of members
Documents
Accounts with accounts type small
Date: 11 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Apr 2003
Category: Capital
Type: 122
Description: £ ic 200100/100100 30/03/03 £ sr 100000@1=100000
Documents
Legacy
Date: 20 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/03; full list of members
Documents
Accounts with accounts type small
Date: 11 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type small
Date: 25 Apr 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 05 Apr 2002
Category: Capital
Type: 122
Description: £ sr 100000@1 28/01/02
Documents
Legacy
Date: 21 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/02; full list of members
Documents
Legacy
Date: 23 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/01; full list of members
Documents
Legacy
Date: 09 Mar 2001
Category: Capital
Type: 122
Description: £ ic 400100/300100 13/02/01 £ sr 100000@1=100000
Documents
Legacy
Date: 14 Jul 2000
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 14 Jul 2000
Category: Capital
Type: 88(2)R
Description: Ad 31/03/00--------- £ si 400000@1=400000 £ ic 100/400100
Documents
Legacy
Date: 20 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 11/03/00--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
SPICERS COTTAGE 1 THE GREEN,HIGH WYCOMBE,HP10 0EE
Number: | 06317721 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 RIVERMEAD,NORWICH,NR12 9PH
Number: | 11400095 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CLAVERHOUSE DRIVE,EDINBURGH,EH16 6BS
Number: | SC202079 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 6TH FLOOR,GLASGOW,G2 5JF
Number: | SC323964 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL BUSINESS LAWYERS LLP
SUITE 48 CLIFFORD HOUSE,YORK,YO1 9RA
Number: | OC351303 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
10 ASHLEY DRIVE,WALTON-ON-THAMES,KT12 1JL
Number: | 07193690 |
Status: | ACTIVE |
Category: | Private Limited Company |