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.
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 |
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 |
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 |