ABBEYWOOD HOUSE DEVELOPMENTS LIMITED
Company number 03102042
- Company Overview for ABBEYWOOD HOUSE DEVELOPMENTS LIMITED (03102042)
- Filing history for ABBEYWOOD HOUSE DEVELOPMENTS LIMITED (03102042)
- People for ABBEYWOOD HOUSE DEVELOPMENTS LIMITED (03102042)
- Charges for ABBEYWOOD HOUSE DEVELOPMENTS LIMITED (03102042)
- More for ABBEYWOOD HOUSE DEVELOPMENTS LIMITED (03102042)
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 Feb 2024 | CH01 | Director's details changed for Jeffrey Franks on 14 February 2024 | |
05 Feb 2024 | MR04 | Satisfaction of charge 031020420009 in full | |
17 Nov 2023 | AA | Total exemption full accounts made up to 29 September 2022 | |
17 Nov 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
17 Nov 2023 | MR04 | Satisfaction of charge 031020420008 in full | |
17 Nov 2023 | MR04 | Satisfaction of charge 031020420004 in full | |
28 Jun 2023 | AA01 | Previous accounting period shortened from 29 September 2022 to 28 September 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
21 Oct 2022 | AD01 | Registered office address changed from 1 Netherby Manor 1 Netherby Manor 27 Dore Road Sheffield Sheffield S17 3NA United Kingdom to 1 Netherby Manor 27 Dore Road Sheffield S17 3NA on 21 October 2022 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 29 September 2021 | |
28 Sep 2022 | AD02 | Register inspection address has been changed from Abbeywood House 6 Woodseats Road Sheffield S8 0PD England to 1 Netherby Manor Dore Road Sheffield S17 3NA | |
19 Oct 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 29 September 2020 | |
28 Jun 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 | |
05 May 2021 | PSC01 | Notification of Roy John Tamblyn as a person with significant control on 23 April 2021 | |
04 May 2021 | AD01 | Registered office address changed from 103 Wilkinson Street Sheffield Wilkinson Street Sheffield S10 2GJ England to 1 Netherby Manor 1 Netherby Manor 27 Dore Road Sheffield Sheffield S17 3NA on 4 May 2021 | |
04 May 2021 | PSC07 | Cessation of Jean Tamblyn as a person with significant control on 15 February 2021 | |
23 Feb 2021 | MR04 | Satisfaction of charge 031020420005 in full | |
10 Feb 2021 | MR01 | Registration of charge 031020420009, created on 22 January 2021 | |
22 Jan 2021 | MR01 | Registration of charge 031020420008, created on 22 January 2021 | |
28 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
10 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
18 May 2020 | PSC04 | Change of details for Mr Nicholas Franks as a person with significant control on 14 November 2019 | |
28 Apr 2020 | MR04 | Satisfaction of charge 031020420003 in full | |
27 Apr 2020 | MR04 | Satisfaction of charge 031020420006 in full |