About

Registered Number: 06703343
Date of Incorporation: 22/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 53 Sunnyhill Cottages Worthing Road, West Grinstead, West Sussex, RH13 8LG

 

Specialized Av Ltd was registered on 22 September 2008 and are based in West Grinstead. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHRIES, Becky 22 September 2008 - 1
PAYNE, Gary William 01 October 2010 - 1
PAYNE, Hannah Miranda 01 October 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 January 2020
CS01 - N/A 23 September 2019
SH01 - Return of Allotment of shares 15 July 2019
CH01 - Change of particulars for director 10 May 2019
CH01 - Change of particulars for director 10 May 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 14 May 2018
CH01 - Change of particulars for director 21 November 2017
CH01 - Change of particulars for director 21 November 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 14 October 2015
CH01 - Change of particulars for director 14 October 2015
CH03 - Change of particulars for secretary 14 October 2015
CH01 - Change of particulars for director 14 October 2015
AD01 - Change of registered office address 02 June 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 03 February 2011
AP01 - Appointment of director 04 October 2010
AP01 - Appointment of director 02 October 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
287 - Change in situation or address of Registered Office 21 July 2009
RESOLUTIONS - N/A 23 October 2008
MEM/ARTS - N/A 15 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
287 - Change in situation or address of Registered Office 08 October 2008
CERTNM - Change of name certificate 07 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
NEWINC - New incorporation documents 22 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.