Avery At Loxley Park (Operations) Ltd was founded on 04 May 2007 and are based in Northampton, it's status is listed as "Active". We don't know the number of employees at the business. There are 2 directors listed as Ball, Tom James, Billane, John for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BILLANE, John | 01 March 2009 | 22 December 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALL, Tom James | 21 November 2014 | 01 May 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 September 2020 | |
AA - Annual Accounts | 25 February 2020 | |
PARENT_ACC - N/A | 05 February 2020 | |
AGREEMENT2 - N/A | 05 February 2020 | |
GUARANTEE2 - N/A | 05 February 2020 | |
AP01 - Appointment of director | 01 October 2019 | |
CS01 - N/A | 29 September 2019 | |
TM01 - Termination of appointment of director | 31 May 2019 | |
CS01 - N/A | 08 October 2018 | |
AA - Annual Accounts | 19 September 2018 | |
RESOLUTIONS - N/A | 06 June 2018 | |
CONNOT - N/A | 23 May 2018 | |
AUD - Auditor's letter of resignation | 09 May 2018 | |
AP01 - Appointment of director | 03 May 2018 | |
MR01 - N/A | 03 May 2018 | |
AP01 - Appointment of director | 02 May 2018 | |
AP01 - Appointment of director | 02 May 2018 | |
AD01 - Change of registered office address | 01 May 2018 | |
AA01 - Change of accounting reference date | 01 May 2018 | |
PSC02 - N/A | 01 May 2018 | |
PSC07 - N/A | 01 May 2018 | |
TM01 - Termination of appointment of director | 01 May 2018 | |
TM01 - Termination of appointment of director | 01 May 2018 | |
TM01 - Termination of appointment of director | 01 May 2018 | |
TM02 - Termination of appointment of secretary | 01 May 2018 | |
MR04 - N/A | 01 May 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 28 September 2017 | |
PSC07 - N/A | 27 September 2017 | |
PSC02 - N/A | 27 September 2017 | |
CS01 - N/A | 09 May 2017 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 05 May 2016 | |
AA - Annual Accounts | 10 July 2015 | |
RESOLUTIONS - N/A | 09 July 2015 | |
AR01 - Annual Return | 14 May 2015 | |
TM01 - Termination of appointment of director | 27 February 2015 | |
AP01 - Appointment of director | 01 December 2014 | |
AP03 - Appointment of secretary | 01 December 2014 | |
TM02 - Termination of appointment of secretary | 01 December 2014 | |
AA - Annual Accounts | 29 August 2014 | |
AR01 - Annual Return | 20 May 2014 | |
AA - Annual Accounts | 03 October 2013 | |
MISC - Miscellaneous document | 18 June 2013 | |
AUD - Auditor's letter of resignation | 18 June 2013 | |
AUD - Auditor's letter of resignation | 10 June 2013 | |
AR01 - Annual Return | 30 May 2013 | |
RESOLUTIONS - N/A | 07 February 2013 | |
MEM/ARTS - N/A | 07 February 2013 | |
CC02 - Notice of removal of restriction on the company's articles | 01 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 January 2013 | |
MG01 - Particulars of a mortgage or charge | 16 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 January 2013 | |
MG01 - Particulars of a mortgage or charge | 14 August 2012 | |
AA - Annual Accounts | 06 July 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 03 August 2011 | |
AD01 - Change of registered office address | 21 June 2011 | |
AR01 - Annual Return | 27 May 2011 | |
TM01 - Termination of appointment of director | 22 December 2010 | |
AA - Annual Accounts | 01 October 2010 | |
MG01 - Particulars of a mortgage or charge | 17 September 2010 | |
TM01 - Termination of appointment of director | 16 June 2010 | |
TM01 - Termination of appointment of director | 15 June 2010 | |
AR01 - Annual Return | 11 May 2010 | |
CH03 - Change of particulars for secretary | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2009 | |
AA - Annual Accounts | 20 July 2009 | |
363a - Annual Return | 19 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2009 | |
288a - Notice of appointment of directors or secretaries | 23 March 2009 | |
288a - Notice of appointment of directors or secretaries | 11 December 2008 | |
288b - Notice of resignation of directors or secretaries | 14 November 2008 | |
AA - Annual Accounts | 01 November 2008 | |
288b - Notice of resignation of directors or secretaries | 18 June 2008 | |
363a - Annual Return | 22 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2008 | |
395 - Particulars of a mortgage or charge | 20 September 2007 | |
225 - Change of Accounting Reference Date | 14 June 2007 | |
NEWINC - New incorporation documents | 04 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 May 2018 | Outstanding |
N/A |
Debenture | 11 January 2013 | Fully Satisfied |
N/A |
Debenture | 03 August 2012 | Fully Satisfied |
N/A |
Debenture | 13 September 2010 | Fully Satisfied |
N/A |
Debenture | 30 August 2007 | Fully Satisfied |
N/A |