AVOLON GRP LIMITED - HOVE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-06 View Report
Accounts. Accounts type total exemption full. 2023-06-21 View Report
Mortgage. Charge number: 074256770003. 2023-04-20 View Report
Mortgage. Charge creation date: 2023-03-31. Charge number: 074256770004. 2023-04-05 View Report
Confirmation statement. Statement with updates. 2022-11-02 View Report
Accounts. Accounts type total exemption full. 2022-07-21 View Report
Capital. Capital cancellation shares. 2022-03-15 View Report
Capital. Capital name of class of shares. 2022-01-09 View Report
Capital. Capital variation of rights attached to shares. 2022-01-06 View Report
Persons with significant control. Psc name: Avolon Sun Ltd. Notification date: 2021-12-13. 2022-01-05 View Report
Persons with significant control. Change date: 2021-12-13. Psc name: Mr Christopher Andrew Tunnicliffe. 2022-01-05 View Report
Capital. Capital cancellation shares. 2021-12-10 View Report
Confirmation statement. Statement with updates. 2021-11-01 View Report
Capital. Capital cancellation shares. 2021-06-21 View Report
Accounts. Accounts type total exemption full. 2021-06-04 View Report
Capital. Capital cancellation shares. 2021-05-24 View Report
Persons with significant control. Psc name: Mr Christopher Andrew Tunnicliffe. Change date: 2021-05-11. 2021-05-11 View Report
Persons with significant control. Cessation date: 2021-05-10. Psc name: Daniel Michael Pelling. 2021-05-11 View Report
Persons with significant control. Change date: 2021-03-04. Psc name: Mr Daniel Michael Pelling. 2021-05-11 View Report
Officers. Officer name: Mr Daniel Michael Pelling. Change date: 2021-03-04. 2021-05-11 View Report
Officers. Termination date: 2021-05-04. Officer name: Daniel Michael Pelling. 2021-05-11 View Report
Confirmation statement. Statement with updates. 2020-11-02 View Report
Accounts. Accounts type total exemption full. 2020-08-11 View Report
Persons with significant control. Psc name: Mr Christopher Andrew Tunnicliffe. Change date: 2019-11-19. 2019-11-19 View Report
Officers. Change date: 2019-11-19. Officer name: Christopher Andrew Tunnicliffe. 2019-11-19 View Report
Confirmation statement. Statement with updates. 2019-11-05 View Report
Mortgage. Charge number: 074256770002. 2019-09-13 View Report
Accounts. Accounts type total exemption full. 2019-05-13 View Report
Mortgage. Charge creation date: 2019-02-01. Charge number: 074256770003. 2019-02-13 View Report
Confirmation statement. Statement with updates. 2018-11-07 View Report
Mortgage. Charge number: 074256770001. 2018-08-10 View Report
Persons with significant control. Psc name: Mr Daniel Michael Pelling. Change date: 2018-08-01. 2018-08-01 View Report
Persons with significant control. Change date: 2018-08-01. Psc name: Mr Christopher Andrew Tunnicliffe. 2018-08-01 View Report
Officers. Officer name: Christopher Andrew Tunnicliffe. Change date: 2018-08-01. 2018-08-01 View Report
Officers. Change date: 2018-08-01. Officer name: Mr Daniel Michael Pelling. 2018-08-01 View Report
Address. New address: Suite 4 Sheridan House 112-116 Western Road Hove East Sussex BN3 1DD. Change date: 2018-08-01. Old address: Top Floor, the Lion Building Crowhurst Road Hollingbury Brighton East Sussex BN1 8AF England. 2018-08-01 View Report
Accounts. Accounts type total exemption full. 2018-07-13 View Report
Confirmation statement. Statement with updates. 2017-11-10 View Report
Mortgage. Charge creation date: 2017-07-24. Charge number: 074256770002. 2017-07-24 View Report
Accounts. Accounts type total exemption full. 2017-07-13 View Report
Confirmation statement. Statement with updates. 2016-11-10 View Report
Accounts. Accounts type total exemption small. 2016-11-08 View Report
Address. Old address: Unit 2a City Business Centre 6 Brighton Road Horsham West Sussex RH13 5BB. New address: Top Floor, the Lion Building Crowhurst Road Hollingbury Brighton East Sussex BN1 8AF. Change date: 2016-07-27. 2016-07-27 View Report
Annual return. With made up date full list shareholders. 2015-11-10 View Report
Accounts. Accounts type total exemption small. 2015-10-15 View Report
Officers. Officer name: Daniel Michael Pelling. Change date: 2015-01-06. 2015-01-07 View Report
Annual return. With made up date full list shareholders. 2014-11-12 View Report
Capital. Capital cancellation shares. 2014-09-15 View Report
Capital. Capital return purchase own shares. 2014-09-15 View Report
Officers. Officer name: David Deloughery. Termination date: 2014-07-31. 2014-09-11 View Report