Having been setup in 2000, Avery At the Miramar (Operations) Ltd are based in Northampton. There are 4 directors listed as Ball, Tom James, Richards, Nicola Jane, Wills, Alexander, Wills, Mark Edward for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLS, Alexander | 26 February 2001 | 27 January 2006 | 1 |
WILLS, Mark Edward | 26 February 2001 | 14 May 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALL, Tom James | 21 November 2014 | 01 May 2018 | 1 |
RICHARDS, Nicola Jane | 26 February 2001 | 27 January 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 September 2020 | |
AA - Annual Accounts | 25 February 2020 | |
GUARANTEE2 - N/A | 05 February 2020 | |
PARENT_ACC - N/A | 05 February 2020 | |
GUARANTEE2 - N/A | 05 February 2020 | |
AGREEMENT2 - 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 | |
CS01 - N/A | 28 September 2017 | |
AA - Annual Accounts | 28 September 2017 | |
PSC07 - N/A | 27 September 2017 | |
PSC02 - N/A | 27 September 2017 | |
CS01 - N/A | 12 October 2016 | |
AA - Annual Accounts | 05 May 2016 | |
AR01 - Annual Return | 20 October 2015 | |
AA - Annual Accounts | 10 July 2015 | |
RESOLUTIONS - N/A | 09 July 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 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 29 August 2014 | |
AR01 - Annual Return | 21 October 2013 | |
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 | |
RESOLUTIONS - N/A | 11 February 2013 | |
MEM/ARTS - N/A | 11 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 | |
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 | |
AR01 - Annual Return | 16 October 2012 | |
AA - Annual Accounts | 06 July 2012 | |
AR01 - Annual Return | 05 October 2011 | |
AA - Annual Accounts | 03 August 2011 | |
AD01 - Change of registered office address | 21 June 2011 | |
TM01 - Termination of appointment of director | 22 December 2010 | |
MG01 - Particulars of a mortgage or charge | 29 October 2010 | |
AR01 - Annual Return | 20 October 2010 | |
AA - Annual Accounts | 01 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 July 2010 | |
TM01 - Termination of appointment of director | 15 June 2010 | |
AA - Annual Accounts | 31 October 2009 | |
CH01 - Change of particulars for director | 15 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 | |
CH03 - Change of particulars for secretary | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
AR01 - Annual Return | 06 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 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 | |
363a - Annual Return | 06 October 2008 | |
288b - Notice of resignation of directors or secretaries | 18 June 2008 | |
AA - Annual Accounts | 31 October 2007 | |
395 - Particulars of a mortgage or charge | 23 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 October 2007 | |
363a - Annual Return | 08 October 2007 | |
MEM/ARTS - N/A | 29 June 2007 | |
CERTNM - Change of name certificate | 14 June 2007 | |
AA - Annual Accounts | 02 June 2007 | |
225 - Change of Accounting Reference Date | 29 March 2007 | |
363s - Annual Return | 10 October 2006 | |
288a - Notice of appointment of directors or secretaries | 06 September 2006 | |
287 - Change in situation or address of Registered Office | 21 July 2006 | |
288a - Notice of appointment of directors or secretaries | 17 March 2006 | |
288a - Notice of appointment of directors or secretaries | 23 February 2006 | |
RESOLUTIONS - N/A | 14 February 2006 | |
RESOLUTIONS - N/A | 14 February 2006 | |
288a - Notice of appointment of directors or secretaries | 14 February 2006 | |
288a - Notice of appointment of directors or secretaries | 14 February 2006 | |
288b - Notice of resignation of directors or secretaries | 14 February 2006 | |
288b - Notice of resignation of directors or secretaries | 14 February 2006 | |
AA - Annual Accounts | 02 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 January 2006 | |
363s - Annual Return | 03 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 September 2005 | |
395 - Particulars of a mortgage or charge | 06 July 2005 | |
AA - Annual Accounts | 29 March 2005 | |
363s - Annual Return | 29 October 2004 | |
287 - Change in situation or address of Registered Office | 21 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 April 2004 | |
AA - Annual Accounts | 22 April 2004 | |
363s - Annual Return | 28 October 2003 | |
395 - Particulars of a mortgage or charge | 26 April 2003 | |
AA - Annual Accounts | 23 April 2003 | |
363s - Annual Return | 04 December 2002 | |
225 - Change of Accounting Reference Date | 26 July 2002 | |
AA - Annual Accounts | 17 June 2002 | |
225 - Change of Accounting Reference Date | 06 February 2002 | |
287 - Change in situation or address of Registered Office | 06 February 2002 | |
363s - Annual Return | 30 November 2001 | |
288b - Notice of resignation of directors or secretaries | 28 September 2001 | |
288a - Notice of appointment of directors or secretaries | 28 September 2001 | |
288b - Notice of resignation of directors or secretaries | 25 September 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 September 2001 | |
395 - Particulars of a mortgage or charge | 27 June 2001 | |
RESOLUTIONS - N/A | 08 May 2001 | |
RESOLUTIONS - N/A | 08 May 2001 | |
RESOLUTIONS - N/A | 08 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 2001 | |
123 - Notice of increase in nominal capital | 08 May 2001 | |
395 - Particulars of a mortgage or charge | 05 April 2001 | |
225 - Change of Accounting Reference Date | 30 March 2001 | |
287 - Change in situation or address of Registered Office | 14 March 2001 | |
288a - Notice of appointment of directors or secretaries | 14 March 2001 | |
288a - Notice of appointment of directors or secretaries | 14 March 2001 | |
288b - Notice of resignation of directors or secretaries | 14 March 2001 | |
NEWINC - New incorporation documents | 26 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 May 2018 | Outstanding |
N/A |
Debenture | 11 January 2013 | Fully Satisfied |
N/A |
Debenture | 22 October 2010 | Fully Satisfied |
N/A |
Debenture | 19 October 2007 | Fully Satisfied |
N/A |
Legal charge | 01 July 2005 | Fully Satisfied |
N/A |
Legal charge | 25 April 2003 | Fully Satisfied |
N/A |
Legal charge | 11 June 2001 | Fully Satisfied |
N/A |
Debenture | 02 April 2001 | Fully Satisfied |
N/A |