ADVANCED BUILDING MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/11/2421 November 2024 | Confirmation statement made on 2024-10-05 with no updates |
22/05/2422 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-03-31 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
21/12/2221 December 2022 | Satisfaction of charge 064812930002 in full |
12/12/2212 December 2022 | Registration of charge 064812930003, created on 2022-11-30 |
24/11/2224 November 2022 | Satisfaction of charge 1 in full |
05/10/225 October 2022 | Secretary's details changed for Lucy Clayton on 2022-10-02 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-05 with updates |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-19 with updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/02/2116 February 2021 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/02/209 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/10/1631 October 2016 | PREVEXT FROM 31/01/2016 TO 31/03/2016 |
24/10/1624 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 064812930002 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
09/03/159 March 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
25/02/1425 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/03/1311 March 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
24/09/1224 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/02/1216 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
20/10/1120 October 2011 | 31/01/11 TOTAL EXEMPTION FULL |
07/03/117 March 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
27/10/1027 October 2010 | 31/01/10 TOTAL EXEMPTION FULL |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN KIERNAN / 23/01/2010 |
12/02/1012 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
27/11/0927 November 2009 | REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 2 HIGH STREET BURNHAM ON CROUCH ESSEX CMO 8AA |
19/11/0919 November 2009 | 31/01/09 TOTAL EXEMPTION FULL |
19/11/0919 November 2009 | 01/02/09 STATEMENT OF CAPITAL GBP 100 |
30/04/0930 April 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | COMPANY NAME CHANGED ADVANCED BUILDING MAMAGEMENT LIMITED CERTIFICATE ISSUED ON 18/03/08 |
29/02/0829 February 2008 | APPOINTMENT TERMINATED SECRETARY DECLAN KIERNAN |
29/02/0829 February 2008 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
23/01/0823 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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