ABBEY DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Termination of appointment of Christopher Andrew Hamilton as a director on 2025-02-20

View Document

08/01/258 January 2025 Full accounts made up to 2024-04-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

04/11/244 November 2024 Appointment of Mr Daniel Stuart Evans as a director on 2024-11-04

View Document

19/01/2419 January 2024 Full accounts made up to 2023-04-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

15/05/2315 May 2023 Cessation of Abbey Group Limited as a person with significant control on 2023-04-28

View Document

15/05/2315 May 2023 Notification of Matthew Gallagher as a person with significant control on 2023-04-28

View Document

27/04/2327 April 2023 Satisfaction of charge 003488430154 in full

View Document

13/10/2213 October 2022 Full accounts made up to 2022-04-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

29/10/2129 October 2021 Registration of charge 003488430154, created on 2021-10-29

View Document

21/10/2121 October 2021 Full accounts made up to 2021-04-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

22/05/2022 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003488430150

View Document

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 003488430152

View Document

25/10/1925 October 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003488430147

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003488430151

View Document

12/10/1812 October 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

25/08/1825 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003488430148

View Document

25/08/1825 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 003488430151

View Document

24/08/1824 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003488430149

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 003488430150

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 003488430149

View Document

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 003488430148

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 003488430147

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN DAWSON / 15/05/2017

View Document

25/10/1625 October 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

02/12/152 December 2015 SECRETARY APPOINTED MR JORDAN LEE COLLISON

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

15/10/1515 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MORTIMER

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR EDWARD JOHN COSTELLO

View Document

16/01/1516 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

10/10/1410 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 003488430146

View Document

01/08/141 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003488430145

View Document

15/10/1315 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

11/10/1311 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

03/08/133 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003488430145

View Document

24/07/1324 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 144

View Document

30/10/1230 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

17/10/1117 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

13/10/1113 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

27/04/1127 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 144

View Document

11/12/1011 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 143

View Document

11/10/1011 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

06/02/106 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 142

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED STUART DAVID CRITCHELL

View Document

14/10/0914 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN DAWSON / 09/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN DAWSON / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HUBERT GALLAGHER / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LORENZO FRAQUELLI / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PATRICK JOSEPH CALLINAN / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ARTHUR MORTIMER / 09/10/2009

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN HAWKINS

View Document

14/10/0814 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR JAMES GRIFFITHS

View Document

02/10/082 October 2008 CONFIRMING DIRECTORS RESPONSIBILITIES 29/09/2008

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0318 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/01/0316 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/05/0228 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/05/0130 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0116 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0016 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/12/9918 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/09/997 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9916 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9826 October 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

21/05/9821 May 1998 AUDITOR'S RESIGNATION

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

05/06/975 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9619 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9619 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9619 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9619 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9619 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9619 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9619 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9619 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9619 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9619 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9619 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9619 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9619 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9619 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9619 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

01/08/961 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9612 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/966 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/9631 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9618 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9611 April 1996 SECRETARY RESIGNED

View Document

11/04/9611 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/966 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9630 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9530 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9530 October 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/952 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9414 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9414 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9416 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9416 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9416 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/949 November 1994 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

09/11/949 November 1994 DIRECTOR RESIGNED

View Document

08/10/948 October 1994 DIRECTOR RESIGNED

View Document

07/09/947 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9416 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9411 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/949 August 1994 NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 DIRECTOR RESIGNED

View Document

13/07/9413 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9413 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9413 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9422 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9422 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9426 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9426 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9426 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

17/02/9417 February 1994 NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/947 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/947 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/947 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/947 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/947 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/947 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/947 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/947 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/947 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/947 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9318 November 1993 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9314 July 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/937 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/935 June 1993 DIRECTOR RESIGNED

View Document

05/06/935 June 1993 NEW DIRECTOR APPOINTED

View Document

05/06/935 June 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9311 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9311 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9326 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9324 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

17/12/9217 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9210 November 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9210 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9223 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9219 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9211 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9215 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9215 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9215 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9215 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9215 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9215 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9215 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9215 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9213 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9213 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9213 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9213 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9213 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9213 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9213 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9213 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9213 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9213 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9213 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9213 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9213 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/918 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9129 July 1991 NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED

View Document

15/03/9115 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9115 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9113 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9028 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9028 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9028 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9012 November 1990 DIRECTOR RESIGNED

View Document

12/11/9012 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9018 October 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

09/10/909 October 1990 DIRECTOR RESIGNED

View Document

23/07/9023 July 1990 DIRECTOR RESIGNED

View Document

23/05/9023 May 1990 DIRECTOR RESIGNED

View Document

22/02/9022 February 1990 COMPANY NAME CHANGED ABBEY HOMESTEADS (DEVELOPMENTS) LIMITED CERTIFICATE ISSUED ON 23/02/90

View Document

14/11/8914 November 1989 SECRETARY RESIGNED

View Document

09/11/899 November 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

09/11/899 November 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/896 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/8919 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8914 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/886 December 1988 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

02/11/882 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/882 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/8822 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/8822 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/8828 September 1988 NEW SECRETARY APPOINTED

View Document

20/09/8820 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/8822 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8810 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/884 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8828 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/888 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/886 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8820 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8816 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/8814 June 1988 WD 04/05/88 AD 26/04/88--------- £ SI 4993500@1=4993500 £ IC 6500/5000000

View Document

14/06/8814 June 1988 NC INC ALREADY ADJUSTED

View Document

14/06/8814 June 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/04/88

View Document

08/06/888 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/883 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/8826 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8813 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8813 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/8818 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8817 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8816 March 1988 REGISTERED OFFICE CHANGED ON 16/03/88 FROM: THIRD FLOOR STAR HOUSE MUTTON LANE POTTERS BAR HERTS

View Document

16/03/8816 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/8816 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8724 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8717 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/8730 October 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

08/10/878 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/878 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8713 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/8710 July 1987 NEW DIRECTOR APPOINTED

View Document

10/07/8710 July 1987 NEW DIRECTOR APPOINTED

View Document

10/07/8710 July 1987 NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8730 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8724 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/878 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8721 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/8716 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8713 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8713 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/878 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/8713 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8710 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

29/12/8629 December 1986 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/8610 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8627 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8627 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8627 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8613 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/8623 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/8623 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/8619 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/8625 June 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/8612 June 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/8427 January 1984 ALTER MEM AND ARTS

View Document

22/01/7922 January 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/01/79

View Document

25/01/3925 January 1939 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/3925 January 1939 CERTIFICATE OF INCORPORATION

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