ABODE HOMES (SOUTHBOROUGH) LTD

Company Documents

DateDescription
09/07/259 July 2025 Order of court to wind up

View Document

12/02/2512 February 2025 Compulsory strike-off action has been suspended

View Document

12/02/2512 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

07/10/247 October 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

07/12/237 December 2023 Registration of charge 127659060005, created on 2023-12-04

View Document

07/12/237 December 2023 Registration of charge 127659060006, created on 2023-12-04

View Document

17/11/2317 November 2023 Amended total exemption full accounts made up to 2022-07-31

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2022-07-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

07/12/227 December 2022 Registration of charge 127659060004, created on 2022-11-29

View Document

07/12/227 December 2022 Registration of charge 127659060003, created on 2022-11-29

View Document

30/11/2230 November 2022 Satisfaction of charge 127659060001 in full

View Document

30/11/2230 November 2022 Satisfaction of charge 127659060002 in full

View Document

11/05/2211 May 2022 Accounts for a dormant company made up to 2021-07-31

View Document

21/12/2121 December 2021 Registration of charge 127659060002, created on 2021-12-15

View Document

21/12/2121 December 2021 Registration of charge 127659060001, created on 2021-12-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Change of details for Abode Group Holdings Ltd as a person with significant control on 2020-07-24

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / EQUITY CHAMBERS HOLDINGS LTD / 17/08/2020

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / EQUITY CHAMBERS HOLDINGS LTD / 05/08/2020

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM LONSDALE GATE 1 LONSDALE GARDENS HIGH STREET TUNBRIDGE WELLS KENT TN1 1NU ENGLAND

View Document

24/07/2024 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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