ABBEY DEVELOPMENTS CAMBRIDGESHIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Termination of appointment of Carl David Sutton as a director on 2025-06-23 |
23/06/2523 June 2025 | Termination of appointment of Nicholas Robert Sutton as a director on 2025-06-23 |
06/03/256 March 2025 | Appointment of Mr Mark Hildred as a director on 2025-03-06 |
06/12/246 December 2024 | Registration of charge 122603440003, created on 2024-12-06 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
18/07/2418 July 2024 | Change of details for The Abbey Group Cambridgeshire Limited as a person with significant control on 2024-07-16 |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
04/05/234 May 2023 | Registration of charge 122603440002, created on 2023-04-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
30/09/2230 September 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
30/09/2130 September 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/04/2029 April 2020 | PREVSHO FROM 31/10/2020 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/12/1911 December 2019 | ADOPT ARTICLES 03/12/2019 |
10/12/1910 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 122603440001 |
10/12/1910 December 2019 | DIRECTOR APPOINTED MISS TRACEY JAYNE SALISBURY |
14/10/1914 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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