ABBEY ROAD (BLOCKS A B C & D) FLAT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

11/12/2411 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

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

View Accounts

04/09/234 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

10/11/2210 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

08/12/218 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/09/142 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN RONALD HOWARD / 18/08/2014

View Document

02/09/142 September 2014 18/08/14 NO MEMBER LIST

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/09/139 September 2013 18/08/13 NO MEMBER LIST

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM
REGENCY MANAGEMENT SERVICES LTD
THE BEECHWOOD CENTRE
42-46 LOWER GRAVEL ROAD
BROMLEY KENT
BR2 8LJ

View Document

25/10/1225 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/09/124 September 2012 18/08/12 NO MEMBER LIST

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/09/112 September 2011 18/08/11 NO MEMBER LIST

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWIN MCINTYRE / 18/08/2010

View Document

09/09/109 September 2010 18/08/10 NO MEMBER LIST

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN NOULTON / 18/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DESIREE ANNE BETTS / 18/08/2010

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 18/08/09 NO MEMBER LIST

View Document

05/03/095 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 ANNUAL RETURN MADE UP TO 18/08/08

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DESIREE BETTS / 28/08/2008

View Document

08/08/088 August 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 ANNUAL RETURN MADE UP TO 18/08/07

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM:
REGENCY ESTATE MANAGEMENT
THE CHISLEHURST BUSINESS CENTRE
1 BROMLEY LANE CHISLEHURST
KENT BR7 6LH

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 ANNUAL RETURN MADE UP TO 18/08/06

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 ANNUAL RETURN MADE UP TO 18/08/05

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM:
66 HIGH STREET
INGATESTONE
ESSEX CM4 9DW

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 ANNUAL RETURN MADE UP TO 18/08/04

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 ANNUAL RETURN MADE UP TO 18/08/03

View Document

01/12/021 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 ANNUAL RETURN MADE UP TO 18/08/02

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/08/0122 August 2001 ANNUAL RETURN MADE UP TO 18/08/01

View Document

21/08/0121 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM:
66 HIGH STREET
INGATESTONE
ESSEX CM4 9DU

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM:
5 HCR HOUSE BAKERS LANE
INGATESTONE
ESSEX CM4 0BZ

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 ANNUAL RETURN MADE UP TO 18/08/00

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

04/03/004 March 2000 REGISTERED OFFICE CHANGED ON 04/03/00 FROM:
BEARMANS FARMHOUSE
WRITTLE ROAD
MARGARETTING CHELMSFORD
ESSEX CM4 0EH

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/11/9912 November 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 ANNUAL RETURN MADE UP TO 18/08/99

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 ANNUAL RETURN MADE UP TO 18/08/98

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/09/9724 September 1997 ANNUAL RETURN MADE UP TO 18/08/97

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 ANNUAL RETURN MADE UP TO 18/08/96

View Document

13/09/9613 September 1996 SECRETARY RESIGNED

View Document

13/09/9613 September 1996 DIRECTOR RESIGNED

View Document

13/09/9613 September 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 NEW SECRETARY APPOINTED

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

01/06/961 June 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 REGISTERED OFFICE CHANGED ON 21/05/96 FROM:
50 LANCASTER ROAD
ENFIELD
MIDDLESEX EN2 0BY

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/11/957 November 1995 ANNUAL RETURN MADE UP TO 18/08/95

View Document

25/04/9525 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/03/9530 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 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