About

Registered Number: 03942469
Date of Incorporation: 08/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Pagham Road, Lagness, Chichester, West Sussex, PO20 1LL,

 

Based in Chichester, West Sussex, Avoncross Ornamentals Ltd was established in 2000, it has a status of "Active". Soave, Sharon Valentine, Jeanes, Paul Duncan, Kinsella, Frank Joseph are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the Avoncross Ornamentals Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEANES, Paul Duncan 08 March 2000 01 February 2013 1
KINSELLA, Frank Joseph 30 April 2015 13 December 2018 1
Secretary Name Appointed Resigned Total Appointments
SOAVE, Sharon Valentine 30 April 2015 08 April 2016 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 08 March 2019
PSC05 - N/A 25 February 2019
PSC07 - N/A 07 February 2019
PSC02 - N/A 07 February 2019
PSC07 - N/A 29 January 2019
TM01 - Termination of appointment of director 07 January 2019
AD01 - Change of registered office address 27 November 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 09 April 2018
MR01 - N/A 05 March 2018
MR04 - N/A 27 February 2018
MR01 - N/A 19 February 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 24 May 2016
AD01 - Change of registered office address 13 April 2016
TM02 - Termination of appointment of secretary 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AP01 - Appointment of director 11 April 2016
AP01 - Appointment of director 11 April 2016
AP01 - Appointment of director 15 June 2015
AP03 - Appointment of secretary 15 June 2015
AA - Annual Accounts 05 June 2015
SH03 - Return of purchase of own shares 02 June 2015
SH06 - Notice of cancellation of shares 11 May 2015
TM01 - Termination of appointment of director 01 May 2015
TM02 - Termination of appointment of secretary 01 May 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 15 March 2013
SH06 - Notice of cancellation of shares 22 February 2013
SH03 - Return of purchase of own shares 22 February 2013
SH03 - Return of purchase of own shares 22 February 2013
RESOLUTIONS - N/A 19 February 2013
RESOLUTIONS - N/A 19 February 2013
TM01 - Termination of appointment of director 12 February 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
AA - Annual Accounts 09 May 2009
363a - Annual Return 09 March 2009
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 24 June 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 10 April 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 30 March 2001
RESOLUTIONS - N/A 06 July 2000
RESOLUTIONS - N/A 06 July 2000
RESOLUTIONS - N/A 06 July 2000
MEM/ARTS - N/A 06 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2000
123 - Notice of increase in nominal capital 06 July 2000
225 - Change of Accounting Reference Date 22 May 2000
395 - Particulars of a mortgage or charge 16 May 2000
287 - Change in situation or address of Registered Office 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
NEWINC - New incorporation documents 08 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2018 Outstanding

N/A

A registered charge 09 February 2018 Outstanding

N/A

Debenture 05 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.