Advanced company searchLink opens in new window

ABBOTSWOOD LOCAL CENTRE MANAGEMENT COMPANY LIMITED

Company number 10964569

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)
17 Oct 2023 RP04AP01 Second filing for the appointment of Mr Cengiz Is as a director
10 Oct 2023 TM01 Termination of appointment of Natalie Kirsty White as a director on 10 October 2023
10 Oct 2023 TM01 Termination of appointment of Ian Reginald Permain as a director on 10 October 2023
10 Oct 2023 AP02 Appointment of Mccarthy & Stone Retirement Lifestyles Limited as a director on 10 October 2023
10 Oct 2023 AP02 Appointment of Green Dot Property Limited as a director on 10 October 2023
10 Oct 2023 AP01 Appointment of Mr Cengiz Iz as a director on 10 October 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 17/10/2023
10 Oct 2023 AP01 Appointment of Miss Alice Rose Louise Knower Martin as a director on 10 October 2023
22 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
19 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
22 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
30 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
24 Sep 2021 CH04 Secretary's details changed for Gh Property Management Services Limited on 14 December 2020
24 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
01 Mar 2021 AD01 Registered office address changed from C/O Gh Property Management the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ on 1 March 2021
22 Nov 2020 PSC08 Notification of a person with significant control statement
21 Nov 2020 AP04 Appointment of Gh Property Management Services Limited as a secretary on 1 October 2020
21 Nov 2020 AD01 Registered office address changed from 3 West Links, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG United Kingdom to C/O Gh Property Management the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 21 November 2020
21 Nov 2020 PSC07 Cessation of Perbury (Developments) Limited as a person with significant control on 1 October 2020
10 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
15 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
16 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
13 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
17 Jul 2019 TM01 Termination of appointment of Michael O'brien as a director on 17 July 2019
17 Jul 2019 AP01 Appointment of Mr Ian Reginald Permain as a director on 17 July 2019