ABODE CALDECOTT SQUARE DEVELOPMENT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewSatisfaction of charge 115126510002 in full

View Document

17/06/2517 June 2025 NewSatisfaction of charge 115126510001 in full

View Document

01/10/241 October 2024 Appointment of Mr Amir Ruqaimi Bin Ngah as a director on 2024-09-25

View Document

01/10/241 October 2024 Termination of appointment of Lee Hoong Lau as a director on 2024-09-25

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

26/07/2426 July 2024 Accounts for a small company made up to 2024-03-31

View Document

25/07/2425 July 2024 Director's details changed for Mr Anthony Ho Yin Kan on 2024-07-24

View Document

05/06/245 June 2024 Change of details for Abode Senior Living Limited as a person with significant control on 2024-06-03

View Document

05/06/245 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-05

View Document

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

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

28/07/2328 July 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Registered office address changed from 96 High Street Kensington London W8 4SG England to 37 Warren Street London W1T 6AD on 2021-07-20

View Document

20/07/2120 July 2021 Change of details for Abode Senior Living Limited as a person with significant control on 2021-07-07

View Document

20/07/2120 July 2021 Appointment of Mr Idzham Mohd Hashim as a director on 2021-07-07

View Document

20/07/2120 July 2021 Termination of appointment of Kong Chin Kok as a director on 2021-07-07

View Document

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

View Accounts

11/05/2011 May 2020 PREVEXT FROM 31/10/2019 TO 31/03/2020

View Document

11/05/2011 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

07/05/207 May 2020 CURRSHO FROM 31/08/2019 TO 31/10/2018

View Document

07/05/207 May 2020 SECRETARY APPOINTED MR ANTHONY HO YIN KAN

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, SECRETARY TBW ACCOUNTANCY LIMITED

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABODE SENIOR LIVING LIMITED

View Document

23/04/1923 April 2019 CESSATION OF ANTHONY HO YIN KAN AS A PSC

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115126510003

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115126510002

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115126510001

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED DATO SHARIFAH SOFIANNY BINTI SYED HUSSAIN

View Document

27/03/1927 March 2019 CORPORATE SECRETARY APPOINTED TBW ACCOUNTANCY LIMITED

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR KONG CHIN KOK

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/08/1813 August 2018 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