Advanced company searchLink opens in new window

AB PROPERTY NEWBURY LTD

Company number 11501247

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)
06 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2021 DS01 Application to strike the company off the register
24 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
31 May 2021 AA Total exemption full accounts made up to 31 August 2020
19 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with updates
19 Oct 2020 MR01 Registration of charge 115012470005, created on 16 October 2020
11 Sep 2020 CS01 Confirmation statement made on 17 April 2020 with updates
11 Sep 2020 PSC07 Cessation of Cara Hayward as a person with significant control on 16 April 2020
11 Sep 2020 PSC07 Cessation of Lee Hayward as a person with significant control on 16 April 2020
27 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
15 Apr 2020 PSC01 Notification of Cara Hayward as a person with significant control on 14 April 2020
15 Apr 2020 PSC01 Notification of Lee Hayward as a person with significant control on 14 April 2020
15 Apr 2020 PSC01 Notification of Nicole Hayward as a person with significant control on 14 April 2020
15 Apr 2020 PSC04 Change of details for Mr Adrian Paul Hayward as a person with significant control on 14 April 2020
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 April 2020
  • GBP 4
15 Apr 2020 AP01 Appointment of Mrs Nicole Hayward as a director on 14 April 2020
20 Dec 2019 MR01 Registration of charge 115012470004, created on 19 December 2019
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
15 Nov 2019 PSC07 Cessation of Bronislaw Karol Czajkowski as a person with significant control on 1 November 2019
15 Nov 2019 PSC04 Change of details for Mr Adrian Paul Hayward as a person with significant control on 1 November 2019
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
12 Nov 2019 TM01 Termination of appointment of Bronislaw Karol Czajkowski as a director on 1 November 2019