ABBOTSLEIGH MAINTENANCE NORTH LIMITED
Company number 01462222
- Company Overview for ABBOTSLEIGH MAINTENANCE NORTH LIMITED (01462222)
- Filing history for ABBOTSLEIGH MAINTENANCE NORTH LIMITED (01462222)
- People for ABBOTSLEIGH MAINTENANCE NORTH LIMITED (01462222)
- More for ABBOTSLEIGH MAINTENANCE NORTH LIMITED (01462222)
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) |
---|---|---|---|
15 Jun 2016 | AP04 | Appointment of Essex Properties Ltd as a secretary on 13 April 2016 | |
15 Jun 2016 | TM02 | Termination of appointment of James Victor Sullivan as a secretary on 12 April 2016 | |
26 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
21 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
21 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
02 Oct 2013 | AP01 | Appointment of Mr Keith Douglas Mcmullon as a director | |
25 Jun 2013 | TM01 | Termination of appointment of Timothy Nightingale as a director | |
30 May 2013 | AP03 | Appointment of Mr James Victor Sullivan as a secretary | |
30 May 2013 | TM02 | Termination of appointment of Carol Sullivan as a secretary | |
23 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
12 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
04 Aug 2011 | CH01 | Director's details changed for Timothy James Nightingale on 23 June 2011 | |
04 Aug 2011 | CH01 | Director's details changed for Peter George Ewers on 23 June 2011 | |
19 Oct 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
02 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
21 Oct 2009 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
21 Oct 2009 | CH01 | Director's details changed for Peter George Ewers on 1 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Timothy James Nightingale on 1 October 2009 | |
16 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
28 Oct 2008 | 288b | Appointment terminated director essex properties |