ABNEY PLACE MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-05-31

View Document

23/07/2423 July 2024 Termination of appointment of Ellen Jane Marks as a director on 2024-07-19

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

22/04/2422 April 2024 Appointment of Mr Richard Carroll Sutton Allen as a director on 2024-04-18

View Document

02/08/232 August 2023 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

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

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/07/2131 July 2021 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MS ELLEN JANE MARKS

View Document

29/06/1929 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREA DE TOMAS

View Document

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

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR ANDREA DE TOMAS

View Document

10/07/1610 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

02/05/162 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

07/05/157 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

03/08/143 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

13/05/1413 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

13/05/1413 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 SAIL ADDRESS CREATED

View Document

04/05/144 May 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL MASSEY

View Document

12/08/1312 August 2013 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

24/05/1324 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

19/01/1319 January 2013 DIRECTOR APPOINTED MR NEIL LEE MASSEY

View Document

19/01/1319 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM COLES

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR LAURENCE KERSHOOK

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMIESON

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN STEWART

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN STEWART

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 6 COLLISON PLACE MANOR ROAD LONDON N16 5AY

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MS JENNIFER ANN BONATHAN

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR ROBERT ALEXANDER JAMIESON

View Document

26/02/1226 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/05/1129 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 8 COLLISON PLACE MANOR ROAD LONDON N16 5AY

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, SECRETARY PETER BARKMAN

View Document

18/03/1118 March 2011 SECRETARY APPOINTED MS SUSAN STEWART

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BARKMAN

View Document

27/02/1127 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH STEWART / 01/10/2009

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER ROSS BARKMAN / 01/10/2009

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MS SUSAN ELIZABETH STEWART

View Document

20/05/0920 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED MR. MALCOLM DAVID COLES

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR JOACHIM SCHWENK

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY FRANCES MAGEE

View Document

29/05/0829 May 2008 SECRETARY APPOINTED MR. PETER ROSS BARKMAN

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR FRANCES MAGEE

View Document

14/05/0714 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

23/01/0723 January 2007 RE ACCS 21/11/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 142 ST MARKS ROAD ENFIELD MIDDLESEX EN1 1BJ

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 43 MANOR ROAD STOKE NEWINGTON LONDON N16

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/09/036 September 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 39 NEWELL ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9PB

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/021 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0220 May 2002 COMPANY NAME CHANGED ABNEYVIEW MANAGEMENT COMPANY LIM ITED CERTIFICATE ISSUED ON 20/05/02

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information