COMMON GROUND ABBEYDALE LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-09-30

View Document

29/03/2229 March 2022 Appointment of Mr William George Parsons as a director on 2022-03-01

View Document

11/11/2111 November 2021 Termination of appointment of Ali Qadar as a director on 2021-10-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

22/03/2122 March 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOL WILLIAMS

View Document

19/03/2119 March 2021

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY SIMMONS-BLACK

View Document

22/06/1922 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/10/1823 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/10/2018

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR EMILIE TAYLER

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KHAN

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR JACOB WILLIAM HURST

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/10/1515 October 2015 17/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR MOHAMMED SHER KHAN

View Document

12/11/1412 November 2014 17/09/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMILIE JANE TAYLOR / 28/10/2013

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY SIMMONS / 17/09/2012

View Document

24/10/1324 October 2013 17/09/13 NO MEMBER LIST

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAMS / 09/08/2013

View Document

11/01/1311 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

11/01/1311 January 2013 ARTICLES OF ASSOCIATION

View Document

11/01/1311 January 2013 ALTER ARTICLES 07/01/2013

View Document

17/09/1217 September 2012 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