ABBEY DEVELOPMENTS CAMBRIDGESHIRE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Termination of appointment of Carl David Sutton as a director on 2025-06-23

View Document

23/06/2523 June 2025 Termination of appointment of Nicholas Robert Sutton as a director on 2025-06-23

View Document

06/03/256 March 2025 Appointment of Mr Mark Hildred as a director on 2025-03-06

View Document

06/12/246 December 2024 Registration of charge 122603440003, created on 2024-12-06

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

18/07/2418 July 2024 Change of details for The Abbey Group Cambridgeshire Limited as a person with significant control on 2024-07-16

View Document

18/07/2418 July 2024 Registered office address changed from Nene Lodge Funthams Lane Whittlesey Peterborough, Cambridgeshire PE7 2PB United Kingdom to 1 Oak Court Willow Road, the Lakes Business Park Fenstanton Huntingdon PE28 9RE on 2024-07-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Registration of charge 122603440002, created on 2023-04-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/04/2029 April 2020 PREVSHO FROM 31/10/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 ADOPT ARTICLES 03/12/2019

View Document

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 122603440001

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MISS TRACEY JAYNE SALISBURY

View Document

14/10/1914 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company