About

Registered Number: 04921220
Date of Incorporation: 03/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 1 Whiteholme The Street, Kingscourt, Stroud, Gloucestershire, GL5 5DN

 

Having been setup in 2003, Avon & Somerset Property Design Ltd have registered office in Stroud, Gloucestershire, it's status is listed as "Active". We don't know the number of employees at this business. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEATE, Dominic Anthony 03 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
NEATE, Anthony Ernest 03 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
DISS40 - Notice of striking-off action discontinued 13 June 2020
AA - Annual Accounts 12 June 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 04 October 2019
AAMD - Amended Accounts 20 June 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 03 October 2018
AAMD - Amended Accounts 21 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 04 October 2017
AAMD - Amended Accounts 01 June 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 10 October 2016
AAMD - Amended Accounts 13 September 2016
AAMD - Amended Accounts 23 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 21 October 2015
AAMD - Amended Accounts 26 June 2015
AA - Annual Accounts 30 January 2015
CH03 - Change of particulars for secretary 29 October 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 26 October 2012
CH01 - Change of particulars for director 03 October 2012
AD01 - Change of registered office address 29 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 17 November 2010
CH03 - Change of particulars for secretary 17 November 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 20 October 2009
AD01 - Change of registered office address 20 October 2009
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 17 February 2009
287 - Change in situation or address of Registered Office 05 November 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 07 November 2006
225 - Change of Accounting Reference Date 10 August 2006
363s - Annual Return 28 December 2005
287 - Change in situation or address of Registered Office 15 November 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 29 October 2004
288b - Notice of resignation of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
NEWINC - New incorporation documents 03 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.