Advanced company searchLink opens in new window

ABBEY LANE MANAGEMENT COMPANY LIMITED

Company number 04232863

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)
13 Jul 2015 TM01 Termination of appointment of Simon John Michael Devonald as a director on 13 July 2015
10 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 12
21 May 2015 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 21 May 2015
21 May 2015 CH04 Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015
21 May 2015 CH04 Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015
01 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
29 Jan 2015 AD01 Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 29 January 2015
09 Jan 2015 AP01 Appointment of Mr Simon John Michael Devonald as a director on 5 January 2015
09 Jan 2015 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015
09 Jan 2015 TM01 Termination of appointment of Trinity Nominees (1) Limited as a director on 5 January 2015
09 Jan 2015 AP02 Appointment of Trinity Nominees (1) Limited as a director on 5 January 2015
06 Jan 2015 TM02 Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015
14 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 12
03 Apr 2014 AP01 Appointment of Mr Kevin Michael Price as a director
01 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
18 Feb 2014 TM01 Termination of appointment of Richard Blyth as a director
11 Jul 2013 CH04 Secretary's details changed for The Mcdonald Partnership on 1 March 2012
11 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
04 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
20 Mar 2013 AP01 Appointment of Mr Jonathan James Cordran as a director
19 Mar 2013 CH01 Director's details changed
01 Oct 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
07 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Oct 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
13 Apr 2011 TM01 Termination of appointment of Edward Cordran as a director