ABBEYGATE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

18/12/2418 December 2024 Cessation of Clive Anthony Faine as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Notification of Pelhamwalk Ltd as a person with significant control on 2024-12-18

View Document

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

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

28/12/2328 December 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2021-03-31

View Document

04/08/214 August 2021 Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT to Third Floor, Connexions Building 159 Princes Street Ipswich IP1 1QJ on 2021-08-04

View Document

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

View Accounts

29/03/2129 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

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

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

09/01/199 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

15/02/1615 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

10/01/1610 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

26/02/1526 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/02/1425 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/02/134 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/02/1221 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/02/1124 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/11/1016 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

16/11/1016 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

21/09/1021 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

19/02/1019 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/09/0730 September 2007 REGISTERED OFFICE CHANGED ON 30/09/07 FROM: RADFORD HOUSE 54 ST JOHNS STREET BURY ST EDMUNDS SUFFOLK IP33 1SP

View Document

28/06/0728 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/06/0219 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/02/006 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/04/9928 April 1999 £ IC 5268/2766 18/03/99 £ SR 2502@1=2502

View Document

29/03/9929 March 1999 RE SHARES 18/03/99

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM: ABBEYGATE HOUSE ST ANDREWS STREET SOUTH BURY ST EDMUNDS SUFFOLK IP33 3PW

View Document

16/02/9916 February 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/07/9814 July 1998 SECRETARY RESIGNED

View Document

31/05/9831 May 1998 NEW SECRETARY APPOINTED

View Document

10/02/9810 February 1998 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/03/9619 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/965 March 1996 RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/12/9521 December 1995 CONVE 08/10/92

View Document

21/12/9521 December 1995 ALTER MEM AND ARTS 08/10/92

View Document

21/12/9521 December 1995 NC INC ALREADY ADJUSTED 08/10/92

View Document

06/02/956 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/956 February 1995 RETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

15/06/9415 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9427 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9427 January 1994 RETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/01/9320 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/01/9320 January 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/10/9230 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/9230 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9230 October 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 ADOPT MEM AND ARTS 08/10/92

View Document

22/04/9222 April 1992 RETURN MADE UP TO 29/01/92; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/11/918 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9117 March 1991 RETURN MADE UP TO 29/01/91; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/07/9013 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 SECRETARY RESIGNED

View Document

02/04/902 April 1990 NEW SECRETARY APPOINTED

View Document

01/03/901 March 1990 RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/11/8921 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/893 August 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 ADOPT MEM AND ARTS 260589

View Document

19/05/8919 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/8919 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/8919 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/08/8816 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8816 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8816 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/885 May 1988 NEW DIRECTOR APPOINTED

View Document

11/03/8811 March 1988 RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/09/8725 September 1987 RETURN MADE UP TO 02/02/87; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/08/861 August 1986 RETURN MADE UP TO 04/02/86; FULL LIST OF MEMBERS

View Document

28/10/8328 October 1983 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