ABBEY COMMERCIAL INVESTMENTS LIMITED
Company number 00442441
- Company Overview for ABBEY COMMERCIAL INVESTMENTS LIMITED (00442441)
- Filing history for ABBEY COMMERCIAL INVESTMENTS LIMITED (00442441)
- People for ABBEY COMMERCIAL INVESTMENTS LIMITED (00442441)
- Charges for ABBEY COMMERCIAL INVESTMENTS LIMITED (00442441)
- More for ABBEY COMMERCIAL INVESTMENTS LIMITED (00442441)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Apr 2018 | MR01 | Registration of charge 004424410055, created on 26 April 2018 | |
27 Apr 2018 | MR01 | Registration of charge 004424410056, created on 26 April 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
06 Apr 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
11 Sep 2017 | TM01 | Termination of appointment of Nicholas Van Der Borgh as a director on 20 July 2017 | |
30 Jun 2017 | MR04 | Satisfaction of charge 41 in full | |
28 Jun 2017 | MR04 | Satisfaction of charge 51 in full | |
18 May 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
17 Sep 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
14 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2016 | MR04 | Satisfaction of charge 47 in full | |
24 May 2016 | CH01 | Director's details changed for Mr Nicholas Van Der Borgh on 18 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
01 Jul 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
07 Jul 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
17 Apr 2014 | MR04 | Satisfaction of charge 24 in full | |
17 Apr 2014 | MR04 | Satisfaction of charge 27 in full | |
15 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
20 Dec 2013 | TM01 | Termination of appointment of Peter Foord as a director | |
06 Dec 2013 | MR01 | Registration of charge 004424410054 | |
06 Dec 2013 | MR01 | Registration of charge 004424410053 | |
17 May 2013 | AA | Group of companies' accounts made up to 25 March 2012 |