Advanced company searchLink opens in new window

ABBEY INVESTMENT COMPANY LIMITED

Company number FC002780

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)
22 Sep 1999 692(1)(b) Secretary's particulars changed
21 Sep 1999 692(1)(b) New director appointed
15 Sep 1999 692(1)(b) New director appointed
23 Aug 1999 692(1)(b) New director appointed
17 Aug 1999 288a New director appointed
26 Apr 1999 692(1)(b) Director's particulars changed
23 Apr 1999 363 Return made up to 28/02/99; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 1ST December 2022 under section 1088 of the Companies Act 2006
24 Sep 1998 MISC Auditors changed
21 Sep 1998 AA Full accounts made up to 31 December 1997
20 Mar 1998 692(1)(b) Director resigned
20 Mar 1998 363a Return made up to 28/02/98; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 1ST December 2022 under section 1088 of the Companies Act 2006
20 Mar 1998 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
20 Mar 1998 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
18 Dec 1997 FPA First pa details changed peter lampard clake +2 millbank knowle green staines TW18 1DY
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFirst pa details changed peter lampard clake +2 millbank knowle green staines TW18 1DY
18 Dec 1997 692(1)(c) Pa:res/app
18 Dec 1997 692(1)(b) Secretary resigned;new secretary appointed
14 Oct 1997 692(1)(b) New director appointed
14 Oct 1997 692(1)(b) New director appointed
14 Oct 1997 692(1)(b) New director appointed
14 Oct 1997 692(1)(b) New director appointed
14 Oct 1997 692(1)(b) New director appointed
09 May 1997 AA Full accounts made up to 31 December 1996
14 Mar 1997 363 Return made up to 28/02/97; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 1ST December 2022 under section 1088 of the Companies Act 2006
21 Feb 1997 692(1)(c) Pa:par
09 May 1996 692(1)(b) Director resigned