Advanced company searchLink opens in new window

ABBEY DEVELOPMENTS LIMITED

Company number 00348843

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2015 AA Full accounts made up to 30 April 2014
10 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 5,000,000
01 Aug 2014 MR04 Satisfaction of charge 003488430145 in full
01 Aug 2014 MR01 Registration of charge 003488430146, created on 29 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
15 Oct 2013 AA Full accounts made up to 30 April 2013
11 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 5,000,000
03 Aug 2013 MR01 Registration of charge 003488430145
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
24 Jul 2013 MR04 Satisfaction of charge 144 in full
30 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
11 Oct 2012 AA Full accounts made up to 30 April 2012
17 Oct 2011 AA Full accounts made up to 30 April 2011
13 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
27 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 144
11 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 143
11 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
07 Oct 2010 AA Full accounts made up to 30 April 2010
06 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 142
30 Dec 2009 AP01 Appointment of Stuart David Critchell as a director
14 Oct 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
09 Oct 2009 CH01 Director's details changed for Mr Ian Arthur Mortimer on 9 October 2009
09 Oct 2009 CH01 Director's details changed for Mr Charles Hubert Gallagher on 9 October 2009
09 Oct 2009 CH01 Director's details changed for Mr Lorenzo Fraquelli on 9 October 2009
09 Oct 2009 CH01 Director's details changed for Mr David John Dawson on 9 October 2009
09 Oct 2009 CH01 Director's details changed for Mr William Patrick Joseph Callinan on 9 October 2009
09 Oct 2009 CH03 Secretary's details changed for Mr David John Dawson on 9 October 2009