- Company Overview for ABBOTTS COURT MANAGEMENT LIMITED (02672783)
- Filing history for ABBOTTS COURT MANAGEMENT LIMITED (02672783)
- People for ABBOTTS COURT MANAGEMENT LIMITED (02672783)
- More for ABBOTTS COURT MANAGEMENT LIMITED (02672783)
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) |
---|---|---|---|
14 Jun 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
12 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
23 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with updates | |
16 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
18 Feb 2021 | TM01 | Termination of appointment of Raymond Leslie Watson as a director on 16 May 2020 | |
18 Feb 2021 | AP01 | Appointment of Mr Laurence George Poulter as a director on 1 May 2020 | |
16 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
05 Dec 2019 | AD01 | Registered office address changed from The Barn, Duck End Offord Road Graveley St Neots Cambs PE19 6PP to Unit 5, Avenue Business Park Brockley Road Elsworth Cambridge CB23 4EY on 5 December 2019 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
22 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
17 Jan 2017 | AP01 | Appointment of Mr Rex Gardner as a director on 1 January 2017 | |
10 Jan 2017 | AP01 | Appointment of Mr Raymond Leslie Watson as a director on 1 October 2010 | |
10 Jan 2017 | TM02 | Termination of appointment of Terrance Richard Rodman as a secretary on 24 November 2016 | |
10 Jan 2017 | TM01 | Termination of appointment of Terrance Richard Rodman as a director on 24 November 2016 | |
10 Jan 2017 | TM01 | Termination of appointment of Raymond Leslie Watson as a director on 24 November 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|