AVIAN DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 05369448 |
Category | Private Limited Company |
Incorporated | 18 Feb 2005 |
Age | 19 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
AVIAN DEVELOPMENTS LIMITED is an active private limited company with number 05369448. It was incorporated 19 years, 4 months, 16 days ago, on 18 February 2005. The company address is 61 Station Road, Sudbury, CO10 2SP, Suffolk.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 24 Feb 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Capital allotment shares
Date: 24 Feb 2023
Action Date: 01 Feb 2022
Category: Capital
Type: SH01
Date: 2022-02-01
Capital : 400 GBP
Documents
Cessation of a person with significant control
Date: 24 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ilease Limited
Cessation date: 2023-02-01
Documents
Notification of a person with significant control
Date: 04 Aug 2022
Action Date: 13 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Keith Jamie Bird
Notification date: 2022-07-13
Documents
Notification of a person with significant control
Date: 04 Aug 2022
Action Date: 13 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lindsey Bird
Notification date: 2022-07-13
Documents
Appoint person director company with name date
Date: 03 Aug 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lindsey Bird
Appointment date: 2022-07-13
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Gazette filings brought up to date
Date: 11 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Termination secretary company with name termination date
Date: 05 Sep 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bernice Ellen Belinda Draven
Termination date: 2017-08-04
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Termination director company with name termination date
Date: 01 Dec 2015
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karl Jason Bird
Termination date: 2015-11-27
Documents
Termination director company with name termination date
Date: 01 Dec 2015
Action Date: 27 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kim Julien Bird
Termination date: 2011-11-27
Documents
Termination director company with name termination date
Date: 01 Dec 2015
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernice Ellen Draven
Termination date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Change person director company with change date
Date: 25 Mar 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-01
Officer name: Mr Keith Jaime Bird
Documents
Change person director company with change date
Date: 25 Mar 2015
Action Date: 19 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-19
Officer name: Mrs Bernice Ellen Belinda Draven
Documents
Change person director company with change date
Date: 25 Mar 2015
Action Date: 19 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-19
Officer name: Kim Julien Bird
Documents
Change person secretary company with change date
Date: 25 Mar 2015
Action Date: 19 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-02-19
Officer name: Mrs Bernice Ellen Belinda Draven
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2015
Action Date: 02 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-02
Old address: The Maltings Rosemary Lane Halstead Essex CO9 1HZ
New address: 61 Station Road Sudbury Suffolk CO10 2SP
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change account reference date company previous shortened
Date: 12 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-01-31
Documents
Change person secretary company with change date
Date: 17 Mar 2014
Action Date: 31 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-10-31
Officer name: Bernice Ellen Belinda Bird-Elkin
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Change person director company with change date
Date: 14 Mar 2014
Action Date: 31 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-31
Officer name: Bernice Ellen Belinda Bird-Elkin
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Second filing of form with form type made up date
Date: 04 Apr 2013
Action Date: 18 Feb 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-02-18
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Capital name of class of shares
Date: 19 Apr 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 19 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change person secretary company
Date: 24 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Change person director company
Date: 24 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-17
Officer name: Karl Jason Bird
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-17
Officer name: Kim Julien Bird
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-17
Officer name: Keith Jaime Bird
Documents
Change registered office address company with date old address
Date: 03 Mar 2010
Action Date: 03 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-03
Old address: , 5 High Street, Halstead, Essex, CO9 2AA
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/07; full list of members
Documents
Legacy
Date: 04 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/06; full list of members
Documents
Legacy
Date: 20 Dec 2005
Category: Capital
Type: 169
Description: £ ic 400/300 25/11/05 £ sr 1@100=100
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
40 HIGH STREET,SOMERSET,BA16 0EQ
Number: | 00099857 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AX
Number: | 10906187 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 PROWSE CLOSE,BRISTOL,BS35 1EG
Number: | 04832363 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTYMAN PARTNERS CONSULTANCY LLP
MARSH FARM MARSH FARM ROAD,CHELSFORD,CM3 5WP
Number: | OC422496 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PRAHRAN ACCOUNTANCY SOLUTIONS LIMITED
10 DEVON ROAD,SMETHWICK,B67 5EJ
Number: | 08633360 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,LONDON,W8 7NA
Number: | 10762064 |
Status: | ACTIVE |
Category: | Private Limited Company |