ABODE2 LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Liquidators' statement of receipts and payments to 2025-03-19

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Appointment of a voluntary liquidator

View Document

17/04/2417 April 2024 Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2024-04-17

View Document

17/04/2417 April 2024 Statement of affairs

View Document

17/04/2417 April 2024 Resolutions

View Document

07/03/247 March 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

08/07/218 July 2021 Director's details changed for Mrs Laura Mcinroy Henderson on 2021-07-01

View Document

07/07/217 July 2021 Director's details changed for Mrs Laura Mcinroy Henderson on 2021-07-01

View Document

07/07/217 July 2021 Termination of appointment of Alexander Leonard John Pratt as a director on 2021-07-02

View Document

07/07/217 July 2021 Cessation of Alexander Leonard John Pratt as a person with significant control on 2021-07-02

View Document

07/07/217 July 2021 Registered office address changed from Weslyan Chapel Bierton Aylesbury Buckinghamshire HP22 5DW to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 2021-07-07

View Document

07/07/217 July 2021 Notification of Laura Mcinroy Henderson as a person with significant control on 2021-07-02

View Document

07/07/217 July 2021 Termination of appointment of Alexander Leonard John Pratt as a secretary on 2021-07-02

View Document

07/07/217 July 2021 Director's details changed for Mrs Laura Mcinroy Pratt on 2021-06-30

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

07/03/147 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information