ABBEYFIELDS FLATS MANAGEMENT (NUMBER 2) LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewTermination of appointment of Shirley Dyer as a director on 2025-05-07

View Document

27/08/2527 August 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

31/03/2531 March 2025 Termination of appointment of Complete Property Group Limited as a secretary on 2025-03-31

View Document

31/03/2531 March 2025 Registered office address changed from 4 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England to 1 Bridge Street Evesham Worcestershire WR114SQ on 2025-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

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

View Accounts

22/03/2322 March 2023 Appointment of Miss Shirley Dyer as a director on 2023-03-16

View Document

15/03/2315 March 2023 Appointment of Mrs Therasa Chapman as a director on 2023-03-07

View Document

14/03/2314 March 2023 Termination of appointment of Tara Louise Baker as a director on 2022-10-09

View Document

17/01/2317 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

25/03/2125 March 2021 APPOINTMENT TERMINATED, DIRECTOR ATTILA KONYA

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MRS TARA LOUISE BAKER

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM WALMER HOUSE 32 BATH STREET CHELTENHAM GL50 1YA ENGLAND

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, SECRETARY CAMBRAY PROPERTY MANAGEMENT

View Document

09/11/209 November 2020 CORPORATE SECRETARY APPOINTED COMPLETE PROPERTY GROUP LIMITED

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM CELIXIR HOUSE STRATFORD BUSINESS & TECHNOLOGY PARK BANBURY ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 7GZ ENGLAND

View Document

10/08/2010 August 2020 CORPORATE SECRETARY APPOINTED CAMBRAY PROPERTY MANAGEMENT

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, SECRETARY DAVID HADRILL

View Document

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

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM MORGAN HOUSE 58 ELY STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6LN UNITED KINGDOM

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR ATTILA KONYA

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH CARROLL

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 2 MERSTOW GREEN EVESHAM WORCESTERSHIRE WR11 4BD

View Document

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

View Accounts

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR LONGLEASE PROPERTY MANAGERS

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MRS SARAH CARROLL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

21/09/1821 September 2018 CORPORATE DIRECTOR APPOINTED LONGLEASE PROPERTY MANAGERS

View Document

21/09/1821 September 2018 CESSATION OF KEITH EDWARDS AS A PSC

View Document

21/09/1821 September 2018 NOTIFICATION OF PSC STATEMENT ON 21/09/2018

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH EDWARDS

View Document

12/06/1812 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 SECRETARY APPOINTED MR DAVID HADRILL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

22/08/1722 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/10/151 October 2015 27/08/15 NO MEMBER LIST

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/09/1423 September 2014 27/08/14 NO MEMBER LIST

View Document

30/07/1430 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/09/136 September 2013 27/08/13 NO MEMBER LIST

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/09/1224 September 2012 27/08/12 NO MEMBER LIST

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIOTT

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ELLIOTT

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR KEITH EDWARDS

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 27/08/11 NO MEMBER LIST

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 27/08/10 NO MEMBER LIST

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS ELLIOTT / 26/08/2010

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR LOUISE OSBURN

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0924 September 2009 ANNUAL RETURN MADE UP TO 27/08/09

View Document

24/09/0924 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0924 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM WILLIAM BURFORD HOUSE 27 LANSDOWN PLACE LANE CHELTENHAM GLOUCESTERSHIRE GL50 2LB

View Document

12/03/0912 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ELLIOTT / 01/03/2009

View Document

18/09/0818 September 2008 ANNUAL RETURN MADE UP TO 27/08/08

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0725 September 2007 ANNUAL RETURN MADE UP TO 27/08/07

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 ANNUAL RETURN MADE UP TO 27/08/06

View Document

10/05/0610 May 2006 ANNUAL RETURN MADE UP TO 27/08/05

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

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

View Document

30/09/0430 September 2004 ANNUAL RETURN MADE UP TO 27/08/04

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

27/11/0327 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 ANNUAL RETURN MADE UP TO 27/08/03

View Document

03/03/033 March 2003 ANNUAL RETURN MADE UP TO 27/08/02

View Document

07/01/037 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/09/0119 September 2001 ANNUAL RETURN MADE UP TO 27/08/01

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/10/0020 October 2000 ANNUAL RETURN MADE UP TO 27/08/00

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/09/992 September 1999 ANNUAL RETURN MADE UP TO 27/08/99

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/09/9816 September 1998 ANNUAL RETURN MADE UP TO 03/09/98

View Document

12/11/9712 November 1997 ANNUAL RETURN MADE UP TO 03/09/97

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/10/9616 October 1996 ANNUAL RETURN MADE UP TO 03/09/96

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/10/9523 October 1995 ANNUAL RETURN MADE UP TO 03/09/95

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

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/10/948 October 1994 DIRECTOR RESIGNED

View Document

08/10/948 October 1994 ANNUAL RETURN MADE UP TO 03/09/94

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94 FROM: PRIORY LODGE LONDON ROAD CHELTENHAM GLOUCESTERSHIRE. GL52 6HQ

View Document

22/09/9322 September 1993 REGISTERED OFFICE CHANGED ON 22/09/93

View Document

22/09/9322 September 1993 ANNUAL RETURN MADE UP TO 03/09/93

View Document

22/09/9322 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/11/9210 November 1992 NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 ANNUAL RETURN MADE UP TO 03/09/92

View Document

10/11/9210 November 1992 SECRETARY RESIGNED

View Document

10/11/9210 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/9124 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/11/9122 November 1991 ANNUAL RETURN MADE UP TO 03/09/91

View Document

12/09/9012 September 1990 ANNUAL RETURN MADE UP TO 03/09/90

View Document

12/09/9012 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/01/9012 January 1990 ANNUAL RETURN MADE UP TO 01/08/89

View Document

12/01/9012 January 1990 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 ANNUAL RETURN MADE UP TO 15/07/88

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/11/8726 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/8730 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/874 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/09/874 September 1987 ANNUAL RETURN MADE UP TO 16/07/87

View Document

19/06/8719 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/06/8617 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8617 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/06/8617 June 1986 REGISTERED OFFICE CHANGED ON 17/06/86 FROM: FLAT 27 COVENTRY CLOSE PRIORS PARK TEWKESBURY GLOUCESTER

View Document

17/06/8617 June 1986 ANNUAL RETURN MADE UP TO 21/05/86

View Document

10/04/8510 April 1985 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