ABBEY GATE MANAGEMENT LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-25

View Document

20/11/2420 November 2024 Termination of appointment of Bonita Pauline Mason as a director on 2024-10-01

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-25

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

21/12/2321 December 2023 Termination of appointment of Brenda Scott as a director on 2023-09-15

View Document

24/04/2324 April 2023 Termination of appointment of Sally Margaret Hills-Davis as a director on 2023-04-20

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

06/12/226 December 2022 Micro company accounts made up to 2022-03-25

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

24/01/2224 January 2022 Director's details changed for Mrs Sally Margaret Dyos on 2021-12-20

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-25

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/20

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

19/12/2019 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

12/03/2012 March 2020 DIRECTOR APPOINTED MRS BRENDA SCOTT

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MRS SALLY MARGARET DYOS

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/19

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/17

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR RONNIE ADDLEY

View Document

22/05/1622 May 2016 Annual accounts small company total exemption made up to 25 March 2016

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR STEPHEN GARY LE FEVRE

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 25 March 2015

View Document

25/03/1525 March 2015 Annual accounts for year ending 25 Mar 2015

View Accounts

25/12/1425 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 25 March 2014

View Document

25/03/1425 March 2014 Annual accounts for year ending 25 Mar 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 25 March 2013

View Document

25/03/1325 March 2013 Annual accounts for year ending 25 Mar 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 25 March 2012

View Document

21/12/1121 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 25 March 2011

View Document

21/12/1021 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 24 March 2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK BARTLETT / 31/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BONITA PAULINE MASON / 31/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONNIE JOHN ADDLEY / 31/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM BENEFIELD & CORNFORD TOWN HALL BUILDINGS WESTGATE ON SEA KENT CT8 8RG

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 24 March 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR HAZEL JOHNSON

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 24 March 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 18/12/07; CHANGE OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 134 HIGH STREET HYTHE KENT CT21 5LB

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/05

View Document

27/04/0527 April 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 25/03/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS; AMEND

View Document

07/01/057 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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