ABBEYMAN PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-15 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
30/01/2430 January 2024 | Director's details changed for Mr Paul Adrian Campfield on 2024-01-15 |
30/01/2430 January 2024 | Director's details changed for Mrs Caterina Maria Campfield on 2024-01-15 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-15 with updates |
30/01/2430 January 2024 | Secretary's details changed for Mr Paul Adrian Campfield on 2024-01-15 |
30/01/2430 January 2024 | Director's details changed for Mr Marc Graham Campfield on 2024-01-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/01/2327 January 2023 | Notification of Paul Adrian Campfield as a person with significant control on 2017-01-15 |
27/01/2327 January 2023 | Cessation of Paul Campfield as a person with significant control on 2017-01-15 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-15 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/11/2225 November 2022 | Registered office address changed from 47 Queens Road Weybridge Surrey KT13 9UH England to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 2022-11-25 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/11/214 November 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/10/161 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/02/162 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/09/1523 September 2015 | DIRECTOR APPOINTED MR MARC GRAHAM CAMPFIELD |
27/01/1527 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/01/1417 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/01/1315 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/01/1217 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/02/114 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATERINA MARIA CAMPFIELD / 15/01/2010 |
29/01/1029 January 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
22/09/0922 September 2009 | PREVSHO FROM 31/01/2009 TO 31/12/2008 |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/02/099 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 51 PORTLAND ROAD KINGSTON UPON THAMES SURREY KT1 2SH |
14/04/0814 April 2008 | SHARE AGREEMENT OTC |
21/01/0821 January 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/01/0818 January 2008 | NEW DIRECTOR APPOINTED |
18/01/0818 January 2008 | SECRETARY RESIGNED |
18/01/0818 January 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/01/0818 January 2008 | DIRECTOR RESIGNED |
18/01/0818 January 2008 | NC INC ALREADY ADJUSTED 15/01/08 |
18/01/0818 January 2008 | £ NC 1000/500000 15/01 |
18/01/0818 January 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/01/0815 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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