About

Registered Number: 07116096
Date of Incorporation: 05/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: Avon Park, Warwick Road, Stratford Upon Avon, CV37 0NS

 

Founded in 2010, Avon Estates Ltd are based in Stratford Upon Avon. We do not know the number of employees at this business. This organisation has 2 directors listed as Powell, Nicola Jane, Allen, Nicholas John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Nicholas John 05 January 2010 - 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Nicola Jane 05 January 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
MR04 - N/A 07 August 2020
MR04 - N/A 07 August 2020
MR04 - N/A 07 August 2020
MR04 - N/A 07 August 2020
MR04 - N/A 07 August 2020
MR04 - N/A 07 August 2020
MR04 - N/A 07 August 2020
MR04 - N/A 07 August 2020
MR05 - N/A 06 August 2020
MR05 - N/A 06 August 2020
MR05 - N/A 06 August 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 25 September 2018
MR01 - N/A 25 September 2018
MR01 - N/A 25 September 2018
MR01 - N/A 25 September 2018
MR04 - N/A 03 May 2018
MR01 - N/A 08 March 2018
MR04 - N/A 07 March 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 11 October 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 12 November 2015
MR01 - N/A 14 April 2015
MR01 - N/A 14 April 2015
MR01 - N/A 31 March 2015
MR01 - N/A 31 March 2015
MR01 - N/A 31 March 2015
MR01 - N/A 31 March 2015
MR01 - N/A 31 March 2015
MR01 - N/A 13 January 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 07 January 2014
MR01 - N/A 29 October 2013
AA - Annual Accounts 30 August 2013
CERTNM - Change of name certificate 02 July 2013
RESOLUTIONS - N/A 08 February 2013
CONNOT - N/A 08 February 2013
AR01 - Annual Return 11 January 2013
RESOLUTIONS - N/A 07 September 2012
SH01 - Return of Allotment of shares 07 September 2012
SH08 - Notice of name or other designation of class of shares 07 September 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 31 January 2012
AA01 - Change of accounting reference date 28 November 2011
AA - Annual Accounts 20 September 2011
TM01 - Termination of appointment of director 16 June 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 28 January 2011
CH03 - Change of particulars for secretary 28 January 2011
SH01 - Return of Allotment of shares 27 October 2010
RESOLUTIONS - N/A 05 October 2010
RESOLUTIONS - N/A 05 October 2010
NEWINC - New incorporation documents 05 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2018 Outstanding

N/A

A registered charge 19 September 2018 Outstanding

N/A

A registered charge 19 September 2018 Outstanding

N/A

A registered charge 16 February 2018 Fully Satisfied

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

A registered charge 09 January 2015 Fully Satisfied

N/A

A registered charge 25 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.