- Company Overview for ABBEYFIELD FILMS LTD (06516671)
- Filing history for ABBEYFIELD FILMS LTD (06516671)
- People for ABBEYFIELD FILMS LTD (06516671)
- More for ABBEYFIELD FILMS LTD (06516671)
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 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
08 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
21 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
22 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
27 Oct 2020 | AA | Micro company accounts made up to 29 February 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 28 February 2020 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
27 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
17 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
09 Mar 2016 | AD03 | Register(s) moved to registered inspection location 88 Normandy Street Alton Hampshire GU34 1DH | |
09 Mar 2016 | AD02 | Register inspection address has been changed from C/O Bookers and Bolton 6 High Street Alton Hampshire GU34 1BT England to 88 Normandy Street Alton Hampshire GU34 1DH | |
09 Mar 2016 | AP01 | Appointment of Mr Gideon Patrick Cristofoli as a director on 7 March 2016 | |
21 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
26 May 2015 | TM02 | Termination of appointment of Gideon Patrick Cristofoli as a secretary on 26 May 2015 | |
26 May 2015 | TM01 | Termination of appointment of Gideon Patrick Cristofoli as a director on 26 May 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|