Aveley Homes LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2023)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2023-06-30 Trade Debtors £93,620 -219.03% Employees £2 0% Total assets £2,415,114 +8.54%
AVELEY ASSURED (HOLDINGS) LIMITED
CRABB CURTIS & CO (HOMES) LIMITED
Company type Private Limited Company , Active Company Number 01186523 Record last updated Friday, April 20, 2018 5:05:25 PM UTC Official Address Saracens Manor Halford Road Ettington There are 3 companies registered at this street
Postal Code CV377TL Sector Other letting and operating of own or leased real estate
Visits Document Type Publication date Download link Registry Oct 5, 2016 Appointment of a woman as Secretary Registry Apr 6, 2016 Two appointments: a man and a woman Financials Feb 12, 2014 Annual accounts Registry Aug 1, 2013 Annual return Registry Aug 1, 2013 Change of particulars for director Registry Aug 1, 2013 Change of particulars for director 1186... Financials Jan 25, 2013 Annual accounts Registry Nov 22, 2012 Particulars of a mortgage or charge Registry Nov 21, 2012 Particulars of a mortgage or charge 1186... Registry Aug 17, 2012 Annual return Registry Jul 31, 2012 Alteration to memorandum and articles Financials Apr 2, 2012 Annual accounts Registry Sep 26, 2011 Alteration to memorandum and articles Registry Aug 8, 2011 Annual return Registry Aug 8, 2011 Notification of single alternative inspection location Registry Jul 6, 2011 Particulars of a mortgage or charge Registry Jul 6, 2011 Particulars of a mortgage or charge 1186... Registry Jun 21, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 21, 2011 Statement of satisfaction in full or in part of mortgage or charge 1186... Registry Jun 21, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 21, 2011 Statement of satisfaction in full or in part of mortgage or charge 1186... Registry Jun 21, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 21, 2011 Statement of satisfaction in full or in part of mortgage or charge 1186... Registry Jun 21, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 21, 2011 Statement of satisfaction in full or in part of mortgage or charge 1186... Registry Jun 21, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 21, 2011 Statement of satisfaction in full or in part of mortgage or charge 1186... Registry Jun 21, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 21, 2011 Statement of satisfaction in full or in part of mortgage or charge 1186... Registry Jun 21, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 21, 2011 Statement of satisfaction in full or in part of mortgage or charge 1186... Registry Jun 21, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 21, 2011 Statement of satisfaction in full or in part of mortgage or charge 1186... Registry Jun 21, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 21, 2011 Statement of satisfaction in full or in part of mortgage or charge 1186... Financials Mar 22, 2011 Annual accounts Registry Feb 1, 2011 Change of registered office address Registry Aug 2, 2010 Annual return Registry Jun 22, 2010 Particulars of a mortgage or charge Registry May 21, 2010 Change of particulars for director Financials Apr 7, 2010 Annual accounts Registry Apr 1, 2010 Particulars of a mortgage or charge Registry Aug 14, 2009 Annual return Registry Jul 20, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Financials Apr 6, 2009 Annual accounts Registry Mar 2, 2009 Appointment of a woman as Director Registry Feb 23, 2009 Company name change Registry Feb 20, 2009 Change of name certificate Registry Feb 19, 2009 Change in situation or address of registered office Registry Feb 18, 2009 Notice of change of directors or secretaries or in their particulars Registry Feb 1, 2009 Appointment of a woman Registry Aug 13, 2008 Annual return Financials May 1, 2008 Annual accounts Financials Nov 29, 2007 Annual accounts 1186... Registry Oct 24, 2007 Particulars of a mortgage or charge Registry Aug 30, 2007 Annual return Registry Aug 29, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 6, 2007 Particulars of a mortgage or charge Registry Oct 18, 2006 Appointment of a secretary Registry Oct 17, 2006 Resignation of a secretary Registry Sep 9, 2006 Appointment of a woman as Secretary Registry Sep 9, 2006 Resignation of one Secretary (a man) Registry Aug 2, 2006 Annual return Registry Jun 15, 2006 Particulars of a mortgage or charge Registry Jun 2, 2006 Particulars of a mortgage or charge 1186... Financials May 4, 2006 Annual accounts Registry Nov 14, 2005 Annual return Financials May 6, 2005 Annual accounts Registry Dec 22, 2004 Annual return Financials Oct 1, 2004 Annual accounts Registry Jan 2, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 25, 2003 Annual return Financials Apr 3, 2003 Annual accounts Registry Mar 28, 2003 Particulars of a mortgage or charge Registry Mar 4, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 9, 2002 Annual return Registry Jun 12, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 12, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1186... Registry Jun 12, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 12, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1186... Financials Jun 5, 2002 Annual accounts Registry May 17, 2002 Particulars of a mortgage or charge Registry May 17, 2002 Particulars of a mortgage or charge 1186... Registry May 17, 2002 Particulars of a mortgage or charge Registry May 17, 2002 Particulars of a mortgage or charge 1186... Registry Nov 22, 2001 Annual return Registry Dec 21, 2000 Particulars of a mortgage or charge Financials Dec 18, 2000 Annual accounts Registry Nov 27, 2000 Annual return Registry Aug 5, 2000 Particulars of a mortgage or charge Registry Aug 5, 2000 Particulars of a mortgage or charge 1186... Financials Apr 3, 2000 Annual accounts Registry Dec 17, 1999 Annual return Registry Sep 4, 1999 Particulars of a mortgage or charge Registry Sep 3, 1999 Notice of change of directors or secretaries or in their particulars Registry Jul 16, 1999 Company name change Registry Jul 15, 1999 Change of name certificate Registry May 12, 1999 Particulars of a mortgage or charge Financials Apr 25, 1999 Annual accounts Registry Dec 2, 1998 Annual return