Advanced company searchLink opens in new window

ABBOTSLEIGH MAINTENANCE NORTH LIMITED

Company number 01462222

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)
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
  • GBP 297
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
  • GBP 297
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
  • GBP 297
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