ABINGDON CLOSE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

01/05/241 May 2024 Appointment of Mr Robert David Sheppard as a secretary on 2024-05-01

View Document

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

View Accounts

09/12/239 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Termination of appointment of Valda Lynne Hughes as a director on 2021-06-26

View Document

19/07/2119 July 2021 Cessation of Valda Lynne Hughes as a person with significant control on 2021-06-26

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

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

View Accounts

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

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

View Accounts

23/08/1923 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 69 RODWAY ROAD BROMLEY BR1 3JP

View Document

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

View Accounts

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR DENIS FOLEY

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR ROBERT DAVID SHEPPARD

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JONATHAN ELLERTON

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JONATHAN ELLERTON / 01/01/2019

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID SHEPPARD

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALDA LYNN HUGHES

View Document

04/01/194 January 2019 CESSATION OF DENIS JOSEPH FOLEY AS A PSC

View Document

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR MATTHEW JONATHAN ELLERTON

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/07/163 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

03/07/163 July 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 16/06/15 NO MEMBER LIST

View Document

16/06/1516 June 2015 SAIL ADDRESS CHANGED FROM: 61 RODWAY ROAD BROMLEY KENT BR1 3JP UNITED KINGDOM

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, SECRETARY IAN MURRAY

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 51 RODWAY ROAD BROMLEY KENT BR1 3JP

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

02/12/132 December 2013 SECRETARY APPOINTED MR IAN ROBERTSON MURRAY

View Document

30/11/1330 November 2013 APPOINTMENT TERMINATED, SECRETARY GEOFFREY PEARCE

View Document

30/11/1330 November 2013 REGISTERED OFFICE CHANGED ON 30/11/2013 FROM 61 RODWAY ROAD BROMLEY KENT BR1 3JP UNITED KINGDOM

View Document

30/11/1330 November 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PEARCE

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP SWALLOW

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MRS VALDA LYNNE HUGHES

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1117 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 SAIL ADDRESS CREATED

View Document

17/06/1017 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 69, RODWAY ROAD, BROMLEY, KENT BR1 3JP

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS JOSEPH FOLEY / 01/10/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROGER SWALLOW / 01/10/2009

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

07/07/017 July 2001 SECRETARY RESIGNED

View Document

07/07/017 July 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

07/07/017 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/06/9413 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/06/9413 June 1994 RETURN MADE UP TO 16/06/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED

View Document

14/03/9414 March 1994 NEW SECRETARY APPOINTED

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED

View Document

14/03/9414 March 1994 NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/06/9317 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/06/9317 June 1993 RETURN MADE UP TO 16/06/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/06/9230 June 1992 RETURN MADE UP TO 16/06/92; NO CHANGE OF MEMBERS

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/06/9128 June 1991 RETURN MADE UP TO 16/06/91; FULL LIST OF MEMBERS

View Document

06/04/916 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9126 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/02/9116 February 1991 RETURN MADE UP TO 12/12/90; NO CHANGE OF MEMBERS

View Document

27/03/9027 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED

View Document

20/07/8920 July 1989 RETURN MADE UP TO 29/10/88; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/12/878 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/12/878 December 1987 RETURN MADE UP TO 28/11/87; NO CHANGE OF MEMBERS

View Document

10/12/8610 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/12/8610 December 1986 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

View Document


More Company Information