Advanced company searchLink opens in new window

ABBEY HOMES (CUMBRIA) LIMITED

Company number 05019316

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)
01 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
31 Aug 2023 AA Micro company accounts made up to 31 January 2023
27 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
09 May 2022 AA Micro company accounts made up to 31 January 2022
27 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
20 May 2021 AA Micro company accounts made up to 31 January 2021
28 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
23 Mar 2020 AA Micro company accounts made up to 31 January 2020
24 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
11 Apr 2019 MR01 Registration of charge 050193160007, created on 10 April 2019
11 Apr 2019 MR01 Registration of charge 050193160008, created on 10 April 2019
11 Apr 2019 MR04 Satisfaction of charge 050193160006 in full
11 Apr 2019 MR04 Satisfaction of charge 050193160005 in full
13 Feb 2019 AA Micro company accounts made up to 31 January 2019
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
17 Jan 2019 PSC01 Notification of Julia Marie Armstrong as a person with significant control on 17 January 2019
17 Jan 2019 PSC01 Notification of Michael William Armstrong as a person with significant control on 17 January 2019
17 Jan 2019 PSC07 Cessation of John Richardson Armstrong as a person with significant control on 17 January 2019
17 Jan 2019 PSC07 Cessation of Deborah Marie Armstrong as a person with significant control on 17 January 2019
17 Jan 2019 AP03 Appointment of Mr Michael William Armstrong as a secretary on 17 January 2019
17 Jan 2019 TM01 Termination of appointment of Deborah Marie Steel as a director on 17 January 2019
17 Jan 2019 TM01 Termination of appointment of John Richardson Armstrong as a director on 17 January 2019
17 Jan 2019 TM02 Termination of appointment of John Richardson Armstrong as a secretary on 17 January 2019
30 Nov 2018 AD01 Registered office address changed from Raby Cote Kirkbride Wigton Cumbria CA7 5HJ England to 16 High Elm Road Hale Barns Altrincham Cheshire WA15 0HS on 30 November 2018
12 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates