Advanced company searchLink opens in new window

ABBEYSTEAD INVESTMENTS LIMITED

Company number 03014237

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)
28 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Feb 2023 AA Micro company accounts made up to 31 March 2022
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with updates
03 Jan 2023 CH01 Director's details changed for Mr Bernard Thomas Leach on 3 January 2023
03 Jan 2023 CH01 Director's details changed for Anita Sophia Hilda Leach on 3 January 2023
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
07 Sep 2020 CH01 Director's details changed for Mr Bernard Thomas Leach on 7 September 2020
07 Sep 2020 PSC04 Change of details for Anita Sophia Hilda Leach as a person with significant control on 7 September 2020
07 Sep 2020 CH01 Director's details changed for Anita Sophia Hilda Leach on 7 September 2020
07 Sep 2020 AD01 Registered office address changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL on 7 September 2020
17 Feb 2020 MR01 Registration of charge 030142370019, created on 17 February 2020
27 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Jul 2019 PSC04 Change of details for Anita Sophia Hilda Leach as a person with significant control on 27 June 2019
01 Jul 2019 CH01 Director's details changed for Mr Bernard Thomas Leach on 27 June 2019
01 Jul 2019 CH01 Director's details changed for Anita Sophia Hilda Leach on 27 June 2019
01 Apr 2019 AD01 Registered office address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL on 1 April 2019
08 Feb 2019 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 8 February 2019
07 Feb 2019 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 7 February 2019
07 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
07 Feb 2019 AD01 Registered office address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 7 February 2019