Date | Description |
2024-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/23 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-06-30 |
2024-03-24 |
delete personal_emails da..@avonsideenergy.co.uk |
2024-03-24 |
delete personal_emails pe..@avonsideenergy.co.uk |
2024-03-24 |
delete email da..@avonsideenergy.co.uk |
2024-03-24 |
delete email pe..@avonsideenergy.co.uk |
2024-03-24 |
delete person David Cockayne |
2024-03-24 |
delete person Peter Vamplew |
2024-03-24 |
insert address Kington Park, Malmesbury Road, Kington St Michael, Chippenham, SN15 5PZ |
2024-03-24 |
insert address Unit 8, New Wellbury Farm, Hitchin, Herts, SG5 3BP |
2023-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES |
2023-11-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JCP TWO LIMITED / 01/11/2023 |
2023-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BILL RUMBLE / 09/09/2022 |
2023-10-07 |
update num_mort_charges 4 => 5 |
2023-10-07 |
update num_mort_outstanding 3 => 4 |
2023-09-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070359450005 |
2023-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2022-06-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-06-30 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2023-04-18 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM WALLER |
2023-04-18 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN THOMPSON |
2023-04-07 |
delete address AVONSIDE ROOFING LTD THE COURTYARD, GREEN LANE HEYWOOD LANCASHIRE OL10 2EX |
2023-04-07 |
insert address 4TH FLOOR 24 OLD BOND STREET MAYFAIR LONDON UNITED KINGDOM W1S 4AW |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update account_ref_month 12 => 6 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2023-04-07 |
update num_mort_charges 1 => 4 |
2023-04-07 |
update num_mort_outstanding 1 => 3 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-04-07 |
update registered_address |
2023-02-10 |
update statutory_documents CORPORATE DIRECTOR APPOINTED W7S DIRECTORS LIMITED |
2023-02-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL W7S DIRECTORS LIMITED |
2023-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GOLD ROUND LIMITED |
2023-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW FULLER |
2023-01-06 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DOVER 24 LIMITED / 02/11/2022 |
2022-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES |
2022-11-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070359450004 |
2022-11-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070359450003 |
2022-10-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JCP TWO LIMITED / 28/10/2022 |
2022-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070359450001 |
2022-09-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-09-27 |
update statutory_documents ADOPT ARTICLES 09/09/2022 |
2022-09-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JCP TWO LIMITED |
2022-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD STANTON |
2022-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2022 FROM
AVONSIDE ROOFING LTD THE COURTYARD, GREEN LANE
HEYWOOD
LANCASHIRE
OL10 2EX |
2022-09-15 |
update statutory_documents DIRECTOR APPOINTED BILL RUMBLE |
2022-09-15 |
update statutory_documents DIRECTOR APPOINTED MATTHEW FULLER |
2022-09-15 |
update statutory_documents CORPORATE DIRECTOR APPOINTED GOLD ROUND LIMITED |
2022-09-15 |
update statutory_documents CORPORATE SECRETARY APPOINTED DOVER 24 LIMITED |
2022-09-15 |
update statutory_documents CESSATION OF AVONSIDE GROUP SERVICES LIMITED AS A PSC |
2022-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH KERSHAW |
2022-09-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070359450002 |
2022-09-08 |
update statutory_documents PREVEXT FROM 31/12/2021 TO 30/06/2022 |
2022-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BURKE |
2022-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES |
2022-03-29 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD STANTON |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES |
2021-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MORLEY |
2021-02-07 |
update account_category DORMANT => UNAUDITED ABRIDGED |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-01 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAJESH BHOGAITA |
2020-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-07 |
update num_mort_charges 0 => 1 |
2020-01-07 |
update num_mort_outstanding 0 => 1 |
2019-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070359450001 |
2019-12-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-12-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
2019-11-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-09-07 |
insert company_previous_name OCTAGON BUILDING LIMITED |
2019-09-07 |
update name OCTAGON BUILDING LIMITED => AVONSIDE ENERGY LIMITED |
2019-08-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / AVONSIDE GROUP SERVICES LIMITED / 06/04/2016 |
2019-08-14 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MORLEY |
2019-08-01 |
update statutory_documents COMPANY NAME CHANGED OCTAGON BUILDING LIMITED
CERTIFICATE ISSUED ON 01/08/19 |
2019-07-16 |
update statutory_documents DIRECTOR APPOINTED MR RAJESH PRABHASHANKER BHOGAITA |
2019-06-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-06-03 |
update statutory_documents ADOPT ARTICLES 13/05/2019 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
2018-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-01-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-01-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2018-01-07 |
update company_status Active - Proposal to Strike off => Active |
2017-12-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-12-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
2017-12-09 |
update company_status Active => Active - Proposal to Strike off |
2017-12-05 |
update statutory_documents FIRST GAZETTE |
2016-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2015-11-08 |
update returns_last_madeup_date 2014-10-05 => 2015-10-05 |
2015-11-08 |
update returns_next_due_date 2015-11-02 => 2016-11-02 |
2015-10-19 |
update statutory_documents 05/10/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2014-11-07 |
update returns_last_madeup_date 2013-10-05 => 2014-10-05 |
2014-11-07 |
update returns_next_due_date 2014-11-02 => 2015-11-02 |
2014-10-20 |
update statutory_documents 05/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-07-07 |
insert company_previous_name ROOFSPACE SOLUTIONS LIMITED |
2014-07-07 |
update name ROOFSPACE SOLUTIONS LIMITED => OCTAGON BUILDING LIMITED |
2014-06-26 |
update statutory_documents COMPANY NAME CHANGED ROOFSPACE SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 26/06/14 |
2014-06-26 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-12-07 |
delete address AVONSIDE ROOFING LTD THE COURTYARD, GREEN LANE HEYWOOD LANCASHIRE ENGLAND OL10 2EX |
2013-12-07 |
insert address AVONSIDE ROOFING LTD THE COURTYARD, GREEN LANE HEYWOOD LANCASHIRE OL10 2EX |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-05 => 2013-10-05 |
2013-12-07 |
update returns_next_due_date 2013-11-02 => 2014-11-02 |
2013-11-20 |
update statutory_documents 05/10/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-06-23 |
update returns_last_madeup_date 2011-10-05 => 2012-10-05 |
2013-06-23 |
update returns_next_due_date 2012-11-02 => 2013-11-02 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BURKE / 23/04/2013 |
2013-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH KERSHAW / 23/04/2013 |
2012-10-08 |
update statutory_documents 05/10/12 FULL LIST |
2012-07-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2012 FROM
INDEPENDENCE HOUSE HIGH STREET
HEYWOOD
LANCASHIRE
OL10 4HF
UNITED KINGDOM |
2011-12-21 |
update statutory_documents 05/10/11 FULL LIST |
2011-06-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-06-16 |
update statutory_documents PREVSHO FROM 31/10/2011 TO 31/12/2010 |
2011-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
2010-10-07 |
update statutory_documents 05/10/10 FULL LIST |
2009-10-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |