Advanced company searchLink opens in new window

ABBEY PROPERTY INVESTMENTS LIMITED

Company number 06257282

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)
28 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
23 Aug 2022 AA Unaudited abridged accounts made up to 31 May 2022
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
01 Jul 2021 AA Unaudited abridged accounts made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with updates
10 Mar 2021 AA Unaudited abridged accounts made up to 31 May 2020
04 Mar 2021 AD01 Registered office address changed from Vermont London Road Rickmansworth Hertfordshire WD3 1JT to 5 Amara Lodge 371 Cockfosters Road Hadley Wood Hertfordshire EN4 0JT on 4 March 2021
26 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
25 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
24 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
20 Sep 2018 AA Unaudited abridged accounts made up to 31 May 2018
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
08 Sep 2017 AA Unaudited abridged accounts made up to 31 May 2017
24 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
18 May 2017 CH01 Director's details changed for Raymond Caine on 31 October 2016
13 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
24 May 2016 CH03 Secretary's details changed for Sandra Caine on 15 February 2016
24 May 2016 CH01 Director's details changed for Raymond Caine on 2 November 2015
24 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
23 May 2016 CH01 Director's details changed for Raymond Caine on 15 February 2016
14 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
20 Nov 2014 CH01 Director's details changed for Raymond Caine on 20 November 2014
20 Nov 2014 AD01 Registered office address changed from First House Williams Way Radlett Hertfordshire WD7 7EZ to Vermont London Road Rickmansworth Hertfordshire WD3 1JT on 20 November 2014