ABBEY PROPERTY GROUP HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Director's details changed for Mr Lewis Jon Randall on 2025-01-29 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-16 with updates |
11/12/2411 December 2024 | Registration of charge 120106170008, created on 2024-12-11 |
11/12/2411 December 2024 | Registration of charge 120106170009, created on 2024-12-11 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
31/07/2431 July 2024 | Satisfaction of charge 120106170005 in full |
24/07/2424 July 2024 | Registration of charge 120106170006, created on 2024-07-23 |
24/07/2424 July 2024 | Registration of charge 120106170005, created on 2024-07-23 |
24/07/2424 July 2024 | Satisfaction of charge 120106170002 in full |
24/07/2424 July 2024 | Satisfaction of charge 120106170003 in full |
10/05/2410 May 2024 | Registration of charge 120106170004, created on 2024-05-02 |
14/03/2414 March 2024 | Registered office address changed from 6 Baird Way Thetford IP24 1JA England to Meadowbrook 1 Low Road Hingham Norfolk NR9 4NG on 2024-03-14 |
15/02/2415 February 2024 | Change of details for Mr Lewis Jon Randall as a person with significant control on 2024-02-15 |
15/02/2415 February 2024 | Director's details changed for Mr Lewis Jon Randall on 2024-02-15 |
15/02/2415 February 2024 | Director's details changed for Mr Lewis Jon Randall on 2024-02-15 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with updates |
16/01/2416 January 2024 | Change of details for Mr Lewis Jon Randall as a person with significant control on 2023-12-16 |
16/01/2416 January 2024 | Cessation of Julie Anne Ambrose as a person with significant control on 2023-12-16 |
07/12/237 December 2023 | Registration of charge 120106170003, created on 2023-12-01 |
07/12/237 December 2023 | Registration of charge 120106170002, created on 2023-12-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Micro company accounts made up to 2022-10-31 |
06/07/236 July 2023 | Certificate of change of name |
13/06/2313 June 2023 | Registration of charge 120106170001, created on 2023-06-13 |
14/04/2314 April 2023 | Termination of appointment of Julie Anne Ambrose as a director on 2023-04-14 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-19 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-01 with updates |
13/01/2213 January 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with updates |
04/02/214 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
14/10/1914 October 2019 | REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 67 NEW NORTH ROAD ATTLEBOROUGH NORFOLK NR17 2BH ENGLAND |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
14/10/1914 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANNE AMBROSE |
14/10/1914 October 2019 | PSC'S CHANGE OF PARTICULARS / MR LEWIS JON RANDALL / 01/10/2019 |
30/09/1930 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS JON RANDALL / 30/09/2019 |
30/09/1930 September 2019 | DIRECTOR APPOINTED JULIE ANNE AMBROSE |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM THE VISION CENTRE 21 EASTERN WAY BURY ST EDMUNDS IP32 7AB UNITED KINGDOM |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
12/06/1912 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS JON RANDALL |
12/06/1912 June 2019 | CESSATION OF ADRIAN NICHOLAS MOLE AS A PSC |
10/06/1910 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN MOLE |
10/06/1910 June 2019 | DIRECTOR APPOINTED MR LEWIS JON RANDALL |
10/06/1910 June 2019 | CURREXT FROM 31/05/2020 TO 31/10/2020 |
22/05/1922 May 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