ABBOTS COLCHESTER MANAGEMENT 2016 LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

30/04/2530 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

15/05/2415 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/02/2228 February 2022 Appointment of David John Morgan as a director on 2022-02-25

View Document

25/02/2225 February 2022 Termination of appointment of Davidson Vicente as a director on 2022-01-25

View Document

25/02/2225 February 2022 Registered office address changed from 16 Middleborough Colchester CO1 1QT England to 31 Abbots Road Colchester Essex CO2 8BE on 2022-02-25

View Document

25/02/2225 February 2022 Appointment of Davidson Vicente as a director on 2022-01-25

View Document

25/02/2225 February 2022 Appointment of Davidson Vicente as a director on 2022-02-25

View Document

25/02/2225 February 2022 Cessation of Tye Saunders Harvey as a person with significant control on 2022-02-25

View Document

25/02/2225 February 2022 Cessation of David Massey as a person with significant control on 2022-02-25

View Document

25/02/2225 February 2022 Notification of a person with significant control statement

View Document

25/02/2225 February 2022 Termination of appointment of David Massey as a director on 2022-02-25

View Document

25/02/2225 February 2022 Termination of appointment of Tye Saunders Harvey as a director on 2022-02-25

View Document

04/10/214 October 2021 Director's details changed for Mr David Massey on 2021-10-02

View Document

04/10/214 October 2021 Director's details changed for Mr Tye Saunders Harvey on 2021-10-02

View Document

04/10/214 October 2021 Registered office address changed from Thorncroft Clacton Road Elmstead Colchester Essex CO7 7AA England to 16 Middleborough Colchester CO1 1QT on 2021-10-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

05/05/205 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM C/O FISHER JONES GREENWOOD LLP 16 BADDOW ROAD CHELMSFORD ESSEX CM2 0DG UNITED KINGDOM

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

09/08/169 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information