ABBEYMEWS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

12/12/2412 December 2024 Previous accounting period extended from 2024-05-29 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/06/244 June 2024 Change of details for Peter Davies & Sons Limited as a person with significant control on 2024-06-04

View Document

03/06/243 June 2024 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-03

View Document

05/03/245 March 2024 Notification of Peter Davies & Sons Limited as a person with significant control on 2024-02-19

View Document

05/03/245 March 2024 Cessation of Peter Jeffrey Davies as a person with significant control on 2024-02-19

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

26/11/2126 November 2021 Satisfaction of charge 15 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 14 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 13 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 12 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 11 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 9 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 8 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/01/2118 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/01/2030 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

18/01/1918 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / LORETA HALL / 15/08/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, SECRETARY LORETA HALL

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED LORETA HALL

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/08/1722 August 2017 SECRETARY'S CHANGE OF PARTICULARS / LORETA HALL / 22/08/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 PREVSHO FROM 30/05/2016 TO 29/05/2016

View Document

27/02/1727 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM C/O KAY JOHNSON GE LLP 2ND FLOOR 1 TY ROAD EAST MANCHESTER M15 4PN ENGLAND

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031492920017

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM GRIFFIN COURT 201 CHAPEL STREET MANCHESTER M3 5EQ

View Document

07/03/167 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/11/1521 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031492920017

View Document

14/10/1514 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/02/1511 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/02/138 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

02/03/122 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/02/1123 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/08/1012 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ELIZABETH DAVIES / 19/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

10/07/0910 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

05/03/095 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 SECRETARY'S CHANGE OF PARTICULARS / LORETA HALL / 01/07/2007

View Document

24/02/0924 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

24/02/0924 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/04/0823 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

27/02/0827 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/03/0519 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

06/08/016 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/016 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/016 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/012 April 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACC. REF. DATE SHORTENED FROM 19/06/00 TO 31/05/00

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/06/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/06/98

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: FOURTH FLOOR 9 KINGSWAY LONDON WC2B 6YF

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/06/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 COMPANY NAME CHANGED RETAILCITY LIMITED CERTIFICATE ISSUED ON 14/07/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 19/06

View Document

04/08/964 August 1996 SHARES AGREEMENT OTC

View Document

22/07/9622 July 1996 NEW SECRETARY APPOINTED

View Document

12/07/9612 July 1996 SECRETARY RESIGNED

View Document

04/07/964 July 1996 NEW SECRETARY APPOINTED

View Document

04/07/964 July 1996 SECRETARY RESIGNED

View Document

03/07/963 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 NEW SECRETARY APPOINTED

View Document

17/06/9617 June 1996 SECRETARY RESIGNED

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 SECRETARY RESIGNED

View Document

13/02/9613 February 1996 REGISTERED OFFICE CHANGED ON 13/02/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9613 February 1996 NEW SECRETARY APPOINTED

View Document

13/02/9613 February 1996 ALTER MEM AND ARTS 31/01/96

View Document

22/01/9622 January 1996 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