Advanced company searchLink opens in new window

ABBEY BARNS MANAGEMENT CO. LIMITED

Company number 03501344

Filter by category

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)
11 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with updates
30 Oct 2020 AA Micro company accounts made up to 31 January 2020
12 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
03 Nov 2019 AA Micro company accounts made up to 31 January 2019
22 Jul 2019 AP01 Appointment of Mr Troy Martin Doherty as a director on 10 July 2019
12 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
05 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
20 Nov 2017 AA Micro company accounts made up to 31 January 2017
13 Feb 2017 AP01 Appointment of Mr Geoffrey Randall as a director on 29 October 2016
13 Feb 2017 TM01 Termination of appointment of Suzanne Clare Butterworth as a director on 29 October 2016
13 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
10 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 19
10 Feb 2016 CH01 Director's details changed for Mr Malcolm Prue on 10 February 2016
10 Feb 2016 CH01 Director's details changed for Mrs Suzanne Clare Butterworth on 30 October 2014
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
25 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 19
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Oct 2014 TM02 Termination of appointment of Suzanne Clare Butterworth as a secretary on 13 September 2014
30 Oct 2014 AD01 Registered office address changed from C/O Suzanne Butterworth 11 Abbeyfields, Abbey Road Great Massingham King's Lynn Norfolk PE32 2JE to C/O Ian Wint 14 Abbeyfields, Abbey Road Great Massingham King's Lynn Norfolk PE32 2JE on 30 October 2014
30 Oct 2014 AP03 Appointment of Mr Ian Stuart Wint as a secretary on 13 September 2014
30 Oct 2014 AP01 Appointment of Mr Ian Stuart Wint as a director on 13 September 2014
30 Oct 2014 TM01 Termination of appointment of Adrian Percy Loft as a director on 13 September 2014
05 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 19