Advanced company searchLink opens in new window

ABBOTSFORD PARK (NO. 1) RESIDENTS ASSOCIATION LIMITED

Company number 04622841

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)
09 Feb 2009 288b Appointment terminated secretary hertford company secretaries LIMITED
26 Jan 2009 287 Registered office changed on 26/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom
06 Jan 2009 363a Annual return made up to 16/12/08
06 Jan 2009 287 Registered office changed on 06/01/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom
04 Sep 2008 288a Director appointed waylon scott allum
31 Jul 2008 288b Appointment terminated director anna tebb
25 Jul 2008 288a Director appointed katherine button
30 Apr 2008 363a Annual return made up to 16/12/07
30 Apr 2008 287 Registered office changed on 30/04/2008 from cpm house essex road hoddeston hertfordshire EN11 0DR
30 Apr 2008 288c Secretary's change of particulars / hertford company secretaries LIMITED / 30/04/2008
08 Apr 2008 288a Secretary appointed hertford company secretaries LIMITED
04 Feb 2008 288a New director appointed
04 Feb 2008 288a New director appointed
04 Feb 2008 287 Registered office changed on 04/02/08 from: eversheds house 70 great bridgewater street manchester M1 5ES
04 Feb 2008 288b Director resigned
04 Feb 2008 288b Secretary resigned
02 Apr 2007 AA Accounts for a dormant company made up to 31 December 2006
19 Dec 2006 363a Annual return made up to 16/12/06
04 Sep 2006 AAMD Amended accounts made up to 31 December 2005
01 Sep 2006 AA Accounts for a dormant company made up to 31 December 2005
16 Mar 2006 288b Secretary resigned
16 Mar 2006 288b Director resigned
06 Mar 2006 288b Director resigned
06 Mar 2006 288a New director appointed
06 Mar 2006 288b Director resigned