Advanced company searchLink opens in new window

ABBEYWOOD HOUSE DEVELOPMENTS LIMITED

Company number 03102042

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 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