THE ABBEY GROUP DEVELOPMENT COMPANY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Confirmation statement made on 2025-07-12 with no updates |
06/08/256 August 2025 New | Registration of charge 112319740009, created on 2025-08-04 |
06/08/256 August 2025 New | Registration of charge 112319740008, created on 2025-08-04 |
07/05/257 May 2025 | Unaudited abridged accounts made up to 2024-06-30 |
27/03/2527 March 2025 | Satisfaction of charge 112319740007 in full |
27/03/2527 March 2025 | Satisfaction of charge 112319740005 in full |
27/03/2527 March 2025 | Satisfaction of charge 112319740004 in full |
27/03/2527 March 2025 | Satisfaction of charge 112319740003 in full |
27/03/2527 March 2025 | Satisfaction of charge 112319740006 in full |
10/10/2410 October 2024 | Total exemption full accounts made up to 2023-06-30 |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-12 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-03-04 with no updates |
31/01/2431 January 2024 | Cessation of Abbey Commercial Investments Limited as a person with significant control on 2024-01-19 |
31/01/2431 January 2024 | Notification of Libraco Acquisition Limited as a person with significant control on 2024-01-19 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-04 with updates |
06/03/236 March 2023 | Director's details changed for Mr Colin Andrew Gray on 2022-04-04 |
06/03/236 March 2023 | Director's details changed for Mr Alexander John Charles Duce on 2022-03-05 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/04/224 April 2022 | Registered office address changed from Rock House Scotgate Stamford PE9 2YQ England to 11a Ironmonger Street Stamford Lincolnshire PE9 1PL on 2022-04-04 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-04 with no updates |
28/10/2128 October 2021 | Appointment of Mr Colin Andrew Gray as a director on 2021-07-31 |
30/09/2130 September 2021 | Termination of appointment of Colin Andrew Gray as a director on 2021-07-30 |
08/07/218 July 2021 | Registration of charge 112319740006, created on 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Accounts for a small company made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/06/201 June 2020 | APPOINTMENT TERMINATED, DIRECTOR BRIAN FOORD |
01/06/201 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN FOORD |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
31/03/2031 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112319740002 |
31/03/2031 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112319740001 |
19/02/2019 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
17/02/2017 February 2020 | REGISTERED OFFICE CHANGED ON 17/02/2020 FROM DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR UNITED KINGDOM |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
05/03/185 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/03/185 March 2018 | CURREXT FROM 31/03/2019 TO 30/06/2019 |
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