Advanced company searchLink opens in new window

ABBEYDALE (NEWBURY) MANAGEMENT COMPANY LIMITED

Company number 06446475

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)
30 Dec 2013 AR01 Annual return made up to 6 December 2013 no member list
27 Dec 2013 CH01 Director's details changed for Mrs Patricia Ann Jones on 27 December 2013
27 Dec 2013 AD01 Registered office address changed from 8 Abbeydale Monks Lane Newbury Berkshire RG14 7FN England on 27 December 2013
08 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
05 May 2013 TM01 Termination of appointment of David Smitham as a director
14 Dec 2012 AR01 Annual return made up to 6 December 2012 no member list
17 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
06 Jan 2012 AP01 Appointment of Mrs Patricia Ann Jones as a director
06 Jan 2012 AP01 Appointment of Mr David Liam Lyndon Smitham as a director
05 Jan 2012 TM01 Termination of appointment of Thomas Reid as a director
23 Dec 2011 AR01 Annual return made up to 6 December 2011 no member list
05 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
02 Feb 2011 TM01 Termination of appointment of Shirley Hughes as a director
02 Feb 2011 TM01 Termination of appointment of Michelle High as a director
02 Feb 2011 TM01 Termination of appointment of Clive Drew as a director
02 Feb 2011 AP01 Appointment of Mr David Hugh Morris as a director
28 Jan 2011 AR01 Annual return made up to 6 December 2010 no member list
07 Oct 2010 AD01 Registered office address changed from Abbeydale Monks Lane Newbury Berkshire RG14 7FN England on 7 October 2010
06 Oct 2010 AP03 Appointment of James Sinclair as a secretary
06 Oct 2010 AD01 Registered office address changed from 34 Bartholomew Street Newbury Berkshire RG14 5LL England on 6 October 2010
06 Oct 2010 TM02 Termination of appointment of Clive Willis as a secretary
18 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Jul 2010 AP01 Appointment of Mr James Sinclair as a director
11 Jan 2010 AR01 Annual return made up to 6 December 2009 no member list
05 Jan 2010 CH01 Director's details changed for Michelle High on 1 November 2009