ABRAMS WAY RESIDENTS LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

12/01/2312 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/02/2211 February 2022 Appointment of Bw Residential Ltd as a secretary on 2022-01-01

View Document

11/02/2211 February 2022 Termination of appointment of Elizabeth Cookson as a director on 2022-02-10

View Document

11/02/2211 February 2022 Termination of appointment of Ermc Limited as a secretary on 2022-01-01

View Document

11/02/2211 February 2022 Registered office address changed from 128 Pyle Street Newport Isle of Wight PO30 1JW England to Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL on 2022-02-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARDCASTLE

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR SPENCER DRAKE

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR ANDREW STUART MCALLISTER

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP BERRIMAN / 11/09/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP BERRIMAN / 05/09/2019

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MISS HOLLY WHITBOURNE

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED ELIZABETH COOKSON

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR PHILLIP BERRIMAN

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MRS BETTINA BARKER

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

10/04/1910 April 2019 CORPORATE SECRETARY APPOINTED HMS PROPERTY MANAGEMENT SERVICES LIMITED

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM UNIT 1, STATION INDUSTRIAL PARK DUNCAN ROAD PARK GATE SOUTHAMPTON HAMPSHIRE SO31 1BX UNITED KINGDOM

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, SECRETARY KAREN SPAKE

View Document

02/04/192 April 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/03/1713 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

07/09/167 September 2016 25/06/16 NO MEMBER LIST

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/06/1525 June 2015 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