About

Registered Number: 04581023
Date of Incorporation: 04/11/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Lower Wield House, Lower Wield, Alresford, Hampshire, SO24 9RX

 

Having been setup in 2002, Avon Capital Estates Management Ltd are based in Hampshire, it has a status of "Active". The companies director is listed as Saville, Sonia Louise. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAVILLE, Sonia Louise 04 November 2002 29 October 2004 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 05 November 2018
PSC01 - N/A 20 March 2018
PSC07 - N/A 12 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 15 November 2017
PSC01 - N/A 07 November 2017
PSC01 - N/A 07 November 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 21 November 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 17 August 2010
MEM/ARTS - N/A 12 May 2010
RESOLUTIONS - N/A 09 April 2010
RESOLUTIONS - N/A 09 April 2010
SH01 - Return of Allotment of shares 10 February 2010
AA - Annual Accounts 02 January 2010
RESOLUTIONS - N/A 11 December 2009
AR01 - Annual Return 18 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2009
AD01 - Change of registered office address 18 November 2009
AD01 - Change of registered office address 18 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
TM01 - Termination of appointment of director 09 October 2009
TM02 - Termination of appointment of secretary 09 October 2009
RESOLUTIONS - N/A 25 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2009
RESOLUTIONS - N/A 11 June 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
287 - Change in situation or address of Registered Office 16 January 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 28 November 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 22 November 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 21 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 07 January 2004
CERTNM - Change of name certificate 19 May 2003
225 - Change of Accounting Reference Date 16 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
NEWINC - New incorporation documents 04 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.