Advanced company searchLink opens in new window

ABBEYCASTLE PROPERTIES LIMITED

Company number 03127025

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)
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with updates
17 Oct 2023 PSC05 Change of details for Caxton Street North Ltd as a person with significant control on 7 October 2023
17 Oct 2023 CH01 Director's details changed for Mr Martin Bowers on 7 October 2023
17 Oct 2023 CH01 Director's details changed for Mr Anthony Bowers on 7 October 2023
16 Mar 2023 AD01 Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR to 162-164 High Street Rayleigh Essex SS6 7BS on 16 March 2023
26 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
20 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
26 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
18 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
21 Sep 2021 PSC05 Change of details for Caxton Street North Ltd as a person with significant control on 22 January 2019
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
23 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
30 Oct 2019 PSC07 Cessation of Anthony Bowers as a person with significant control on 14 December 2016
29 Oct 2019 PSC02 Notification of Caxton Street North Ltd as a person with significant control on 14 December 2016
29 Oct 2019 PSC07 Cessation of Mandy Irene Bowers as a person with significant control on 14 December 2016
29 Oct 2019 PSC07 Cessation of Kim Bowers as a person with significant control on 14 December 2016
29 Oct 2019 PSC07 Cessation of Martin Bowers as a person with significant control on 14 December 2016
28 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
31 Jul 2019 MR01 Registration of charge 031270250003, created on 25 July 2019
28 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
06 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with updates
15 Oct 2018 CH01 Director's details changed for Mr Martin Bowers on 15 October 2018
15 Oct 2018 CH01 Director's details changed for Mr Anthony Bowers on 15 October 2018