ADVANCED BUILDING MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Satisfaction of charge 064812930002 in full

View Document

12/12/2212 December 2022 Registration of charge 064812930003, created on 2022-11-30

View Document

24/11/2224 November 2022 Satisfaction of charge 1 in full

View Document

05/10/225 October 2022 Secretary's details changed for Lucy Clayton on 2022-10-02

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

16/02/2116 February 2021 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064812930002

View Document

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

View Accounts

24/02/1624 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/03/159 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/02/1425 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/03/1311 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/09/1224 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/02/1216 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/10/1120 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN KIERNAN / 23/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 2 HIGH STREET BURNHAM ON CROUCH ESSEX CMO 8AA

View Document

19/11/0919 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 01/02/09 STATEMENT OF CAPITAL GBP 100

View Document

30/04/0930 April 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 COMPANY NAME CHANGED ADVANCED BUILDING MAMAGEMENT LIMITED CERTIFICATE ISSUED ON 18/03/08

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY DECLAN KIERNAN

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

23/01/0823 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information