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.
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 |
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 |