Advanced company searchLink opens in new window

ABBOTSBURY HOUSE MANAGEMENT COMPANY LIMITED

Company number 00729563

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jun 2010 CH01 Director's details changed for Gilbert Rodway on 31 December 2009
07 Jun 2010 CH01 Director's details changed for John Graham Boal on 31 December 2009
24 Feb 2010 AA Full accounts made up to 31 March 2009
24 Feb 2010 AD01 Registered office address changed from 89 Chiswick High Road Chiswick London W4 2EF on 24 February 2010
24 Jun 2009 288a Director appointed gilbert rodway
19 Jun 2009 288a Director appointed stuart duncan rangeley-wilson
22 May 2009 AUD Auditor's resignation
18 Feb 2009 288b Appointment terminated director douglas mansfield
16 Feb 2009 288b Appointment terminated director janet burland
09 Feb 2009 363a Return made up to 31/12/08; full list of members
07 Jan 2009 AA Full accounts made up to 31 March 2008
30 May 2008 287 Registered office changed on 30/05/2008 from 89 chiswick high road london W4 2EF
30 May 2008 288b Appointment terminated secretary kinleigh LIMITED
13 May 2008 288a Secretary appointed john anthony westhead
23 Apr 2008 287 Registered office changed on 23/04/2008 from kfh house 5 compton road wimbledon london SW19 7QA
06 Mar 2008 288a Director appointed john graham boal
30 Jan 2008 363s Return made up to 31/12/07; full list of members
16 Jan 2008 288a New director appointed
08 Jan 2008 287 Registered office changed on 08/01/08 from: carlton plaza 111 upper richmond road putney london SW15 2TJ
07 Jan 2008 288a New director appointed
07 Dec 2007 288b Director resigned
21 Oct 2007 AA Full accounts made up to 31 March 2007
19 Feb 2007 363s Return made up to 31/12/06; change of members
26 Oct 2006 288b Director resigned
24 Oct 2006 AA Full accounts made up to 31 March 2006