Founded in 1991, Auray Properties Ltd has its registered office in Dereham, it's status at Companies House is "Active". There are 4 directors listed as Opala, Patricia, Hamilton, Judith Sarah, Naylor, Trevor Leslie, Patterson, John Thompson for the organisation in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMILTON, Judith Sarah | 10 April 1991 | 18 April 1991 | 1 |
NAYLOR, Trevor Leslie | 18 April 1991 | 31 July 2003 | 1 |
PATTERSON, John Thompson | 01 October 1993 | 16 June 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OPALA, Patricia | 31 July 2003 | 13 April 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 March 2020 | |
CS01 - N/A | 01 March 2020 | |
CS01 - N/A | 08 March 2019 | |
AA - Annual Accounts | 03 December 2018 | |
AA - Annual Accounts | 13 April 2018 | |
CS01 - N/A | 09 March 2018 | |
AD01 - Change of registered office address | 18 December 2017 | |
AA - Annual Accounts | 21 April 2017 | |
CS01 - N/A | 11 April 2017 | |
AA - Annual Accounts | 04 April 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 16 January 2015 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 25 March 2014 | |
CH01 - Change of particulars for director | 09 April 2013 | |
AR01 - Annual Return | 25 March 2013 | |
CH01 - Change of particulars for director | 25 March 2013 | |
CH03 - Change of particulars for secretary | 25 March 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 26 March 2012 | |
AA - Annual Accounts | 12 January 2012 | |
AA - Annual Accounts | 11 April 2011 | |
AD01 - Change of registered office address | 06 April 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AR01 - Annual Return | 19 March 2010 | |
AA - Annual Accounts | 17 January 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2009 | |
363a - Annual Return | 07 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 2009 | |
CERTNM - Change of name certificate | 31 January 2009 | |
AA - Annual Accounts | 12 November 2008 | |
363a - Annual Return | 03 June 2008 | |
AA - Annual Accounts | 15 November 2007 | |
363s - Annual Return | 25 March 2007 | |
AA - Annual Accounts | 15 January 2007 | |
363s - Annual Return | 25 August 2006 | |
RESOLUTIONS - N/A | 06 June 2006 | |
AA - Annual Accounts | 06 June 2006 | |
288a - Notice of appointment of directors or secretaries | 26 April 2006 | |
288b - Notice of resignation of directors or secretaries | 26 April 2006 | |
395 - Particulars of a mortgage or charge | 30 November 2005 | |
CERTNM - Change of name certificate | 23 September 2005 | |
AA - Annual Accounts | 07 June 2005 | |
363s - Annual Return | 07 April 2005 | |
363s - Annual Return | 09 June 2004 | |
AA - Annual Accounts | 21 April 2004 | |
225 - Change of Accounting Reference Date | 30 January 2004 | |
288b - Notice of resignation of directors or secretaries | 20 August 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 August 2003 | |
288a - Notice of appointment of directors or secretaries | 11 August 2003 | |
288b - Notice of resignation of directors or secretaries | 11 August 2003 | |
288b - Notice of resignation of directors or secretaries | 11 August 2003 | |
288b - Notice of resignation of directors or secretaries | 11 August 2003 | |
CERTNM - Change of name certificate | 05 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 2003 | |
363s - Annual Return | 11 July 2003 | |
AA - Annual Accounts | 07 February 2003 | |
363s - Annual Return | 18 April 2002 | |
288a - Notice of appointment of directors or secretaries | 07 January 2002 | |
288a - Notice of appointment of directors or secretaries | 07 January 2002 | |
288a - Notice of appointment of directors or secretaries | 07 January 2002 | |
AA - Annual Accounts | 15 August 2001 | |
363s - Annual Return | 13 July 2001 | |
AA - Annual Accounts | 08 February 2001 | |
288b - Notice of resignation of directors or secretaries | 21 June 2000 | |
363s - Annual Return | 17 May 2000 | |
AA - Annual Accounts | 14 July 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 1999 | |
363s - Annual Return | 02 April 1999 | |
AA - Annual Accounts | 28 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 1998 | |
RESOLUTIONS - N/A | 05 June 1998 | |
MEM/ARTS - N/A | 05 June 1998 | |
363s - Annual Return | 17 March 1998 | |
RESOLUTIONS - N/A | 04 March 1998 | |
RESOLUTIONS - N/A | 04 March 1998 | |
RESOLUTIONS - N/A | 04 March 1998 | |
RESOLUTIONS - N/A | 04 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 March 1998 | |
123 - Notice of increase in nominal capital | 04 March 1998 | |
AA - Annual Accounts | 18 December 1997 | |
363s - Annual Return | 13 March 1997 | |
AA - Annual Accounts | 09 August 1996 | |
363s - Annual Return | 13 April 1996 | |
AA - Annual Accounts | 28 November 1995 | |
363s - Annual Return | 02 March 1995 | |
AA - Annual Accounts | 29 September 1994 | |
363s - Annual Return | 24 March 1994 | |
AA - Annual Accounts | 07 March 1994 | |
288 - N/A | 06 October 1993 | |
363s - Annual Return | 08 April 1993 | |
AA - Annual Accounts | 08 April 1993 | |
SA - Shares agreement | 05 March 1993 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 05 March 1993 | |
88(2)P - N/A | 28 January 1993 | |
363s - Annual Return | 03 July 1992 | |
395 - Particulars of a mortgage or charge | 01 April 1992 | |
RESOLUTIONS - N/A | 09 March 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 November 1991 | |
RESOLUTIONS - N/A | 21 May 1991 | |
123 - Notice of increase in nominal capital | 21 May 1991 | |
MEM/ARTS - N/A | 09 May 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 May 1991 | |
288 - N/A | 28 April 1991 | |
288 - N/A | 28 April 1991 | |
287 - Change in situation or address of Registered Office | 28 April 1991 | |
RESOLUTIONS - N/A | 26 April 1991 | |
288 - N/A | 24 April 1991 | |
288 - N/A | 24 April 1991 | |
287 - Change in situation or address of Registered Office | 24 April 1991 | |
CERTNM - Change of name certificate | 22 April 1991 | |
NEWINC - New incorporation documents | 07 March 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 November 2005 | Fully Satisfied |
N/A |
Mortgage | 24 March 1992 | Fully Satisfied |
N/A |