ABBEYGATE DEVELOPMENTS (MARLBOROUGH GATE 2) LIMITED

Company Documents

DateDescription
15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/03/152 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR MICHAEL IAN DUGDALE

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MRS SARAH ANNE MACE

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BARBER

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY JOHN BARBER

View Document

26/06/1426 June 2014 SECRETARY APPOINTED MRS SARAH ANNE MACE

View Document

22/04/1422 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSTON

View Document

28/11/1228 November 2012 AUDITOR'S RESIGNATION

View Document

19/04/1219 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/02/1224 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

19/05/1119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0715 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

19/04/0419 April 2004 REVOKE AUTH TO ALLO SHA 31/03/04

View Document

19/04/0419 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: G OFFICE CHANGED 15/04/04 RADFORD HOUSE, 54 ST JOHN'S STREET, BURY ST EDMUNDS SUFFOLK IP33 1SP

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0411 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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