About

Registered Number: 05250421
Date of Incorporation: 05/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS

 

Based in Northampton, Avery Homes Stratford Ltd was setup in 2004, it's status at Companies House is "Active". Proctor, Matthew Frederick, Cawley, Joshua Joseph, Cawley, Thomas James are listed as the directors of the organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAWLEY, Joshua Joseph 30 October 2006 25 February 2015 1
CAWLEY, Thomas James 05 October 2004 25 February 2015 1
Secretary Name Appointed Resigned Total Appointments
PROCTOR, Matthew Frederick 25 February 2015 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 06 October 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 06 August 2018
AA - Annual Accounts 03 January 2018
PSC05 - N/A 10 October 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 05 October 2015
AD04 - Change of location of company records to the registered office 05 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2015
CERTNM - Change of name certificate 14 May 2015
AP03 - Appointment of secretary 14 May 2015
RESOLUTIONS - N/A 20 March 2015
TM01 - Termination of appointment of director 27 February 2015
AD01 - Change of registered office address 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 27 February 2015
AA - Annual Accounts 15 January 2015
RESOLUTIONS - N/A 13 November 2014
AR01 - Annual Return 06 October 2014
AA01 - Change of accounting reference date 12 March 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 07 October 2013
AA01 - Change of accounting reference date 04 December 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 03 August 2012
SH01 - Return of Allotment of shares 18 June 2012
AD01 - Change of registered office address 11 April 2012
CERTNM - Change of name certificate 03 April 2012
CONNOT - N/A 03 April 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 03 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
TM02 - Termination of appointment of secretary 16 October 2009
AA - Annual Accounts 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 15 February 2007
287 - Change in situation or address of Registered Office 15 February 2007
288a - Notice of appointment of directors or secretaries 10 November 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 11 January 2006
288b - Notice of resignation of directors or secretaries 13 October 2004
NEWINC - New incorporation documents 05 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.