ABODE NOTTINGHAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

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

View Accounts

13/03/2413 March 2024 Termination of appointment of Aaron Levy as a director on 2024-03-01

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

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

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-11-12 with no updates

View Document

21/11/2221 November 2022 Previous accounting period extended from 2021-11-30 to 2022-05-30

View Document

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

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/10/2012 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098716520001

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 DIRECTOR APPOINTED MR AARON LEVY

View Document

17/06/1917 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 21 NEW WALK LEICESTER LE1 6TE ENGLAND

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR RICHARD ANTHONY PARKER

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR JOSEPH JULIAN LEVY

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN O'DRISCOLL

View Document

30/01/1930 January 2019 CESSATION OF KENWORTH NOTTINGHAM INVESTMENTS LIMITED AS A PSC

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / LAUNCH PADZ LTD / 29/01/2019

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 166 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA ENGLAND

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR BHAVNA PATEL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098716520001

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/08/1815 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

07/02/187 February 2018 DISS40 (DISS40(SOAD))

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENWORTH NOTTINGHAM INVESTMENTS LIMITED

View Document

12/09/1712 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/08/2017

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUNCH PADZ LTD

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 88/98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA UNITED KINGDOM

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PETER O'DRISCOLL / 19/07/2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PETER O'DRISCOLL / 21/06/2016

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MISS CHARLOTTE ANNE WYCHE

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MRS BHAVNA PATEL

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR CLEMENT LEVY

View Document

13/11/1513 November 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