AVM LOGISTICS HOLDINGS LIMITED

Freedom House Freedom House, Cheltenham, GL51 9TU, Gloucestershire, United Kingdom
StatusACTIVE
Company No.08912453
CategoryPrivate Limited Company
Incorporated26 Feb 2014
Age10 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

AVM LOGISTICS HOLDINGS LIMITED is an active private limited company with number 08912453. It was incorporated 10 years, 4 months, 6 days ago, on 26 February 2014. The company address is Freedom House Freedom House, Cheltenham, GL51 9TU, Gloucestershire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2020

Action Date: 05 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-05

Psc name: Mr Charles Ashley James Perry

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2020

Action Date: 05 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lisa Emma Perry

Notification date: 2019-08-05

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2020

Action Date: 05 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-05

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2020

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-21

Officer name: Mr Charles Ashley James Perry

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-21

Psc name: Mr Charles Ashley James Perry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-21

Old address: Unit 42 Lansdown Industrial Estate Off Gloucester Road Cheltenham Gloucestershire GL51 8PL

New address: Freedom House Rutherford Way Cheltenham Gloucestershire GL51 9TU

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089124530002

Charge creation date: 2019-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2019

Action Date: 19 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089124530001

Charge creation date: 2019-07-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-01-31

Documents

View document PDF

Certificate change of name company

Date: 03 Jul 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed avm logistics LTD.\certificate issued on 03/07/19

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-27

Officer name: Mr Charles Ashley James Perry

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cats removals and couriers LIMITED\certificate issued on 10/03/14

Documents

View document PDF

Change of name notice

Date: 10 Mar 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 26 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANPAUMA LIMITED

HIGHGROVE HOUSE,THREEMILESTONE TRURO,TR4 9NH

Number:04622942
Status:ACTIVE
Category:Private Limited Company

ENERGY SANDPIT LIMITED

CROWTS FARMHOUSE,GODALMING,GU7 1UD

Number:10850853
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GUIDED (HOLDINGS) LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11852154
Status:ACTIVE
Category:Private Limited Company

REDNAS LTD

35 GRAFTON WAY,LONDON,W1T 5DB

Number:09928351
Status:ACTIVE
Category:Private Limited Company

ROAD CARGO SERVICES L.P.

44 MAIN STREET,SOUTH LANARKSHIRE,ML11 0QW

Number:SL012315
Status:ACTIVE
Category:Limited Partnership

SUBXL LIMITED

REGUS CARDINAL POINT,RICKMANSWORTH,WD3 1RE

Number:08910872
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source