ABBEY ROW MANAGEMENT LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/08/2427 August 2024 Appointment of Mr Whittington Hancock Hanks as a director on 2024-08-27

View Document

06/06/246 June 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Registered office address changed from 19B Abbey Row Malmesbury Wiltshire SN16 0AG to 21a Abbey Row Abbey Row Malmesbury SN16 0AG on 2023-12-29

View Document

27/10/2327 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/09/2314 September 2023 Notification of Whittington Hancock Hanks as a person with significant control on 2022-10-20

View Document

09/06/239 June 2023 Confirmation statement made on 2023-04-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/04/2221 April 2022 Confirmation statement made on 2022-04-12 with updates

View Document

16/06/2116 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/07/1916 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/09/1612 September 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW KNOWLES / 30/08/2016

View Document

21/03/1621 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CENYDD HILL / 12/04/2013

View Document

04/07/124 July 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER WHITE

View Document

11/05/1211 May 2012 SECRETARY APPOINTED ANDREW KNOWLES

View Document

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/02/102 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

17/04/0917 April 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/02/097 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/01/0920 January 2009 SECRETARY APPOINTED JENNIFER WHITE

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN SMITH

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: WILLOW BANK WILLOW VIEW CLOSE MALMESBURY WILTSHIRE SN16 0BZ

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

15/01/9415 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9415 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 DIRECTOR RESIGNED

View Document

26/02/9226 February 1992 NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

17/02/9217 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92 FROM: 3 ST MARY STREET CHIPPENHAM WILTS SN15 3JL

View Document

17/02/9217 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

06/08/906 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/08/906 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

15/06/9015 June 1990 EXEMPTION FROM APPOINTING AUDITORS 07/06/90

View Document

07/06/907 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/9022 May 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

22/05/9022 May 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FIRST GAZETTE

View Document

20/06/8920 June 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8820 April 1988 ALTER MEM AND ARTS 070488

View Document

21/03/8821 March 1988 COMPANY NAME CHANGED SECTORCLAIM PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/03/88

View Document

09/03/889 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/889 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/889 March 1988 REGISTERED OFFICE CHANGED ON 09/03/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/12/8722 December 1987 ALTER MEM AND ARTS 141287

View Document

14/12/8714 December 1987 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