Advanced company searchLink opens in new window

ABINGDON HOMES LTD

Company number NI609598

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)
03 Apr 2024 AA Accounts for a small company made up to 30 June 2023
10 Oct 2023 AP01 Appointment of Lauraine Wilson as a director on 19 September 2023
27 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
29 Jun 2023 AA Accounts for a small company made up to 30 June 2022
21 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
11 Feb 2022 AA Accounts for a small company made up to 30 June 2021
06 Aug 2021 PSC02 Notification of Annesley Holdings Ltd as a person with significant control on 1 July 2020
06 Aug 2021 CS01 Confirmation statement made on 6 July 2021 with updates
06 Aug 2021 PSC07 Cessation of Brian Hunter Speers as a person with significant control on 1 July 2020
06 Aug 2021 PSC07 Cessation of Julie Ann Osborne as a person with significant control on 1 July 2020
16 Jul 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
18 May 2021 AD01 Registered office address changed from C/O C/O Bdo Northern Ireland Lindsay House 10 Callender Street Belfast BT1 5BN to The Old Bank 16 Antrim Road Belfast Co Antrim BT15 2AA on 18 May 2021
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jul 2020 TM01 Termination of appointment of Frederick Michael Stewart as a director on 19 July 2020
06 Jul 2020 PSC01 Notification of Julie Ann Osborne as a person with significant control on 29 April 2020
06 Jul 2020 PSC01 Notification of Brian Hunter Speers as a person with significant control on 29 April 2020
06 Jul 2020 PSC07 Cessation of Frederick Michael Stewart as a person with significant control on 29 April 2020
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
27 May 2020 SH14 Redenomination of shares. Statement of capital 28 April 2020
  • GBP 1
01 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
15 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
19 Jul 2018 AA Total exemption full accounts made up to 31 December 2017