Avocet Estates Ltd was registered on 12 February 1999, it's status is listed as "Active". This business does not have any directors listed in the Companies House registry. We do not know the number of employees at the business.
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 25 June 2020 | |
PSC04 - N/A | 03 June 2020 | |
CH01 - Change of particulars for director | 03 June 2020 | |
AD01 - Change of registered office address | 03 June 2020 | |
CS01 - N/A | 03 June 2020 | |
AA - Annual Accounts | 28 June 2019 | |
DISS40 - Notice of striking-off action discontinued | 21 May 2019 | |
CS01 - N/A | 20 May 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 May 2019 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 29 June 2018 | |
MR01 - N/A | 15 September 2017 | |
AA - Annual Accounts | 30 June 2017 | |
DISS40 - Notice of striking-off action discontinued | 17 May 2017 | |
CS01 - N/A | 16 May 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 May 2017 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 29 May 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 14 March 2014 | |
AA - Annual Accounts | 24 June 2013 | |
CH01 - Change of particulars for director | 24 June 2013 | |
AR01 - Annual Return | 01 May 2013 | |
AA01 - Change of accounting reference date | 18 December 2012 | |
AD01 - Change of registered office address | 27 April 2012 | |
AR01 - Annual Return | 13 April 2012 | |
AP01 - Appointment of director | 10 February 2012 | |
TM02 - Termination of appointment of secretary | 07 February 2012 | |
TM01 - Termination of appointment of director | 07 February 2012 | |
TM01 - Termination of appointment of director | 07 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 February 2012 | |
MG01 - Particulars of a mortgage or charge | 01 February 2012 | |
MG01 - Particulars of a mortgage or charge | 27 January 2012 | |
MG01 - Particulars of a mortgage or charge | 27 January 2012 | |
MG01 - Particulars of a mortgage or charge | 27 January 2012 | |
AA - Annual Accounts | 19 January 2012 | |
AR01 - Annual Return | 18 February 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 18 February 2010 | |
AAMD - Amended Accounts | 12 February 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 31 March 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 28 February 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363s - Annual Return | 18 April 2007 | |
395 - Particulars of a mortgage or charge | 14 March 2007 | |
AA - Annual Accounts | 06 February 2007 | |
395 - Particulars of a mortgage or charge | 04 August 2006 | |
395 - Particulars of a mortgage or charge | 03 August 2006 | |
363s - Annual Return | 29 March 2006 | |
AA - Annual Accounts | 20 January 2006 | |
AAMD - Amended Accounts | 12 January 2006 | |
363s - Annual Return | 18 May 2005 | |
AA - Annual Accounts | 01 February 2005 | |
363s - Annual Return | 18 February 2004 | |
AA - Annual Accounts | 04 February 2004 | |
AAMD - Amended Accounts | 23 June 2003 | |
363s - Annual Return | 21 February 2003 | |
AA - Annual Accounts | 05 February 2003 | |
395 - Particulars of a mortgage or charge | 15 November 2002 | |
395 - Particulars of a mortgage or charge | 15 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 November 2002 | |
363s - Annual Return | 21 February 2002 | |
AA - Annual Accounts | 04 February 2002 | |
395 - Particulars of a mortgage or charge | 04 May 2001 | |
363s - Annual Return | 10 April 2001 | |
AA - Annual Accounts | 13 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 December 2000 | |
363s - Annual Return | 06 March 2000 | |
225 - Change of Accounting Reference Date | 25 August 1999 | |
288a - Notice of appointment of directors or secretaries | 10 April 1999 | |
288a - Notice of appointment of directors or secretaries | 10 April 1999 | |
287 - Change in situation or address of Registered Office | 10 April 1999 | |
288b - Notice of resignation of directors or secretaries | 24 March 1999 | |
288b - Notice of resignation of directors or secretaries | 24 March 1999 | |
287 - Change in situation or address of Registered Office | 24 March 1999 | |
NEWINC - New incorporation documents | 12 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 September 2017 | Outstanding |
N/A |
Deposit account charge | 18 January 2012 | Outstanding |
N/A |
Assignment of rental income | 18 January 2012 | Outstanding |
N/A |
Legal charge | 18 January 2012 | Outstanding |
N/A |
Debenture | 18 January 2012 | Outstanding |
N/A |
Charge of deposit | 07 March 2007 | Fully Satisfied |
N/A |
Debenture | 21 July 2006 | Fully Satisfied |
N/A |
Legal charge | 21 July 2006 | Fully Satisfied |
N/A |
Mortgage | 14 November 2002 | Fully Satisfied |
N/A |
Legal charge | 14 November 2002 | Fully Satisfied |
N/A |
Legal charge | 30 April 2001 | Fully Satisfied |
N/A |