AVERNACO HOLDINGS LIMITED - LINGFIELD


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-11 View Report
Accounts. Accounts type total exemption full. 2023-05-26 View Report
Confirmation statement. Statement with no updates. 2022-08-30 View Report
Accounts. Accounts type total exemption full. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2021-09-01 View Report
Accounts. Accounts type total exemption full. 2021-01-19 View Report
Confirmation statement. Statement with updates. 2020-09-04 View Report
Accounts. Accounts type micro entity. 2020-04-14 View Report
Address. New address: Unit 32 Room 10 Hobbs Ind Estate Lingfield Surrey RH7 6HN. Change date: 2019-10-15. Old address: Station House Rusper Road Horsham West Sussex RH12 4QL United Kingdom. 2019-10-15 View Report
Confirmation statement. Statement with updates. 2019-10-15 View Report
Persons with significant control. Change date: 2019-08-28. Psc name: Mr Vernon Marsh. 2019-10-15 View Report
Officers. Officer name: Mr Vernon Marsh. Change date: 2019-08-28. 2019-10-15 View Report
Persons with significant control. Psc name: Mr Stephen John Marsh. Change date: 2019-08-28. 2019-10-15 View Report
Officers. Change date: 2019-08-28. Officer name: Mr Stephen John Marsh. 2019-10-15 View Report
Persons with significant control. Notification date: 2018-11-02. Psc name: Mary Caroline Marsh. 2018-11-16 View Report
Persons with significant control. Psc name: Naomi Marsh. Notification date: 2018-11-02. 2018-11-16 View Report
Persons with significant control. Change date: 2018-11-02. Psc name: Vernon Marsh. 2018-11-16 View Report
Resolution. Description: Resolutions. 2018-11-16 View Report
Resolution. Description: Resolutions. 2018-11-16 View Report
Capital. Capital allotment shares. 2018-11-15 View Report
Incorporation. Capital: GBP 1 2018-08-30 View Report