ABBEY LANE BLOCK A MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/03/2530 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

26/10/1926 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

09/12/189 December 2018 DIRECTOR APPOINTED MR ANDREW JOHN STEPHENSON

View Document

09/12/189 December 2018 DIRECTOR APPOINTED MS VICTORIA FLORENCE LANCASTER CARPENTER

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/02/1818 February 2018 REGISTERED OFFICE CHANGED ON 18/02/2018 FROM C/O MAYFORDS 557 PINNER ROAD NORTH HARROW MIDDLESEX HA2 6EQ

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

18/02/1818 February 2018 SAIL ADDRESS CHANGED FROM: C/O MAYFORDS 557 PINNER ROAD MIDDLESEX NORTH HARROW HA2 6EQ UNITED KINGDOM

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/09/1717 September 2017 SECRETARY APPOINTED MR JONATHAN MILES WARD

View Document

17/09/1717 September 2017 APPOINTMENT TERMINATED, SECRETARY MAYFORDS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 18/02/16 NO MEMBER LIST

View Document

17/01/1617 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 18/02/15 NO MEMBER LIST

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARY STEELE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 18/02/14 NO MEMBER LIST

View Document

26/11/1326 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/03/138 March 2013 18/02/13 NO MEMBER LIST

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR SRI NADARAJAH

View Document

23/11/1223 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/03/1216 March 2012 18/02/12 NO MEMBER LIST

View Document

08/06/118 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 18/02/11 NO MEMBER LIST

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/03/106 March 2010 18/02/10 NO MEMBER LIST

View Document

06/03/106 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY MONICA STEELE / 05/03/2010

View Document

05/03/105 March 2010 SAIL ADDRESS CREATED

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIBBY WHITTAKER / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SRI GANESH NADARAJAH / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MILES WARD / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA BEATTIE / 05/03/2010

View Document

05/03/105 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYFORDS / 05/03/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/094 April 2009 DIRECTOR APPOINTED MARIA BEATTIE

View Document

24/02/0924 February 2009 ANNUAL RETURN MADE UP TO 18/02/09

View Document

20/02/0920 February 2009 SECRETARY APPOINTED MAYFORDS

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 1 HORIZON BUILDING 15 HERTSMERE ROAD, LONDON E14 4AW

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED MARY STEELE

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED LIBBY WHITTAKER

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED JONATHAN MILES WARD

View Document

09/05/089 May 2008 ANNUAL RETURN MADE UP TO 18/02/08

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: VENUS HOUSE, BRIDGWATER ROAD STRATFORD LONDON E15 2JZ

View Document

04/05/074 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 ANNUAL RETURN MADE UP TO 18/02/07

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: C/O REGISTERED OFFICE CDUK SERVICES, 19--20 BRITTEN COURT, ABBEY LANE LONDON E15 2RS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 19-20 BRITTEN COURT ABBEY LANE LONDON E15 2RS

View Document

21/02/0621 February 2006 ANNUAL RETURN MADE UP TO 18/02/06

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05

View Document

22/02/0522 February 2005 ANNUAL RETURN MADE UP TO 18/02/05

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 ANNUAL RETURN MADE UP TO 18/02/04

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

22/11/0322 November 2003 REGISTERED OFFICE CHANGED ON 22/11/03 FROM: 16 WARRIOR SQUARE SOUTHEND ON SEA ESSEX SS1 2WS

View Document

22/11/0322 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0322 November 2003 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 ANNUAL RETURN MADE UP TO 18/02/03

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 ANNUAL RETURN MADE UP TO 18/02/02

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 ANNUAL RETURN MADE UP TO 18/02/01

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0028 February 2000 ANNUAL RETURN MADE UP TO 18/02/00

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: 41-42 BERNERS STREET LONDON W1P 3AA

View Document

21/02/9921 February 1999 ANNUAL RETURN MADE UP TO 18/02/99

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/01/9925 January 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

18/04/9818 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 ANNUAL RETURN MADE UP TO 18/02/98

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/05/9723 May 1997 ANNUAL RETURN MADE UP TO 01/03/97

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/05/9623 May 1996 NEW SECRETARY APPOINTED

View Document

07/05/967 May 1996 ANNUAL RETURN MADE UP TO 16/03/96

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/08/953 August 1995 SECRETARY RESIGNED

View Document

02/05/952 May 1995 DIRECTOR RESIGNED

View Document

02/05/952 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 DIRECTOR RESIGNED

View Document

23/03/9523 March 1995 ANNUAL RETURN MADE UP TO 16/03/95

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/03/9430 March 1994 ANNUAL RETURN MADE UP TO 20/03/94

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED

View Document

13/03/9413 March 1994 REGISTERED OFFICE CHANGED ON 13/03/94 FROM: 68-70 WARDOUR STREET LONDON W1V 3HP

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/12/9323 December 1993 SECRETARY RESIGNED

View Document

23/12/9323 December 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 ANNUAL RETURN MADE UP TO 06/04/93

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9318 April 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/04/9230 April 1992 ANNUAL RETURN MADE UP TO 31/03/92

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/07/9116 July 1991 ANNUAL RETURN MADE UP TO 06/04/91

View Document

10/05/9110 May 1991 REGISTERED OFFICE CHANGED ON 10/05/91 FROM: C/O J. LEVY CONCIERGE 92 MILLFIELD NEW ASHGREEN, KENT, DA1 9HN

View Document

10/05/9110 May 1991 ANNUAL RETURN MADE UP TO 23/11/90

View Document

04/04/914 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/09/9026 September 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 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