ABINGWORTH MEADOWS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

30/12/2430 December 2024 Registered office address changed from Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL England to Dulce Domum Alma Road Eton Wick Windsor Berkshire SL4 6JZ on 2024-12-30

View Document

27/12/2427 December 2024 Cessation of Brian Richard Gorman as a person with significant control on 2024-11-26

View Document

27/12/2427 December 2024 Termination of appointment of Brian Richard Gorman as a director on 2024-11-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/01/2317 January 2023 Notification of Brian Gorman as a person with significant control on 2023-01-17

View Document

17/01/2317 January 2023 Appointment of Mr Daniel Bradbury as a director on 2023-01-17

View Document

17/01/2317 January 2023 Appointment of Mr Brian Richard Gorman as a director on 2023-01-17

View Document

17/01/2317 January 2023 Notification of Daniel Bradbury as a person with significant control on 2023-01-17

View Document

11/01/2311 January 2023 Cessation of Elizabeth Margaret Mary Turner as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Termination of appointment of Niall Harvey Brunker as a director on 2023-01-11

View Document

11/01/2311 January 2023 Cessation of Niall Harvey Brunker as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Termination of appointment of Elizabeth Margaret Mary Turner as a director on 2023-01-11

View Document

11/01/2311 January 2023 Appointment of Miss Beverley Jane Eves as a director on 2023-01-11

View Document

11/01/2311 January 2023 Notification of Beverley Jane Eves as a person with significant control on 2023-01-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

11/10/2111 October 2021 Appointment of Eaves Property Management Services Limited as a secretary on 2021-10-11

View Document

11/10/2111 October 2021 Registered office address changed from 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England to Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL on 2021-10-11

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH MARGARET MARY TURNER

View Document

24/03/2024 March 2020 CESSATION OF MAQBOOLALI MOHAMMED AS A PSC

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR NIALL HARVEY BRUNKER

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MS ELIZABETH MARGARET MARY TURNER

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR MAQBOOL MOHAMED

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIALL HARVEY BRUNKER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 47 CASTLE STREET READING RG1 7SR ENGLAND

View Document

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/03/179 March 2017 SAIL ADDRESS CREATED

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK SHOVLIN

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR MAQBOOLALI MOHAMED

View Document

21/12/1521 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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