Advanced company searchLink opens in new window

ABBOTTS COURT MANAGEMENT LIMITED

Company number 02672783

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)
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
  • GBP 4