ABBEY PROPERTY GROUP HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Director's details changed for Mr Lewis Jon Randall on 2025-01-29

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

11/12/2411 December 2024 Registration of charge 120106170008, created on 2024-12-11

View Document

11/12/2411 December 2024 Registration of charge 120106170009, created on 2024-12-11

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/07/2431 July 2024 Satisfaction of charge 120106170005 in full

View Document

24/07/2424 July 2024 Registration of charge 120106170006, created on 2024-07-23

View Document

24/07/2424 July 2024 Registration of charge 120106170005, created on 2024-07-23

View Document

24/07/2424 July 2024 Satisfaction of charge 120106170002 in full

View Document

24/07/2424 July 2024 Satisfaction of charge 120106170003 in full

View Document

10/05/2410 May 2024 Registration of charge 120106170004, created on 2024-05-02

View Document

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

View Document

15/02/2415 February 2024 Change of details for Mr Lewis Jon Randall as a person with significant control on 2024-02-15

View Document

15/02/2415 February 2024 Director's details changed for Mr Lewis Jon Randall on 2024-02-15

View Document

15/02/2415 February 2024 Director's details changed for Mr Lewis Jon Randall on 2024-02-15

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

16/01/2416 January 2024 Change of details for Mr Lewis Jon Randall as a person with significant control on 2023-12-16

View Document

16/01/2416 January 2024 Cessation of Julie Anne Ambrose as a person with significant control on 2023-12-16

View Document

07/12/237 December 2023 Registration of charge 120106170003, created on 2023-12-01

View Document

07/12/237 December 2023 Registration of charge 120106170002, created on 2023-12-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2022-10-31

View Document

06/07/236 July 2023 Certificate of change of name

View Document

13/06/2313 June 2023 Registration of charge 120106170001, created on 2023-06-13

View Document

14/04/2314 April 2023 Termination of appointment of Julie Anne Ambrose as a director on 2023-04-14

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 67 NEW NORTH ROAD ATTLEBOROUGH NORFOLK NR17 2BH ENGLAND

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANNE AMBROSE

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR LEWIS JON RANDALL / 01/10/2019

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS JON RANDALL / 30/09/2019

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED JULIE ANNE AMBROSE

View Document

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

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS JON RANDALL

View Document

12/06/1912 June 2019 CESSATION OF ADRIAN NICHOLAS MOLE AS A PSC

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MOLE

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR LEWIS JON RANDALL

View Document

10/06/1910 June 2019 CURREXT FROM 31/05/2020 TO 31/10/2020

View Document

22/05/1922 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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