ABINGTON COLNBROOK MANAGEMENT COMPANY LIMITED
Company number 01525783
- Company Overview for ABINGTON COLNBROOK MANAGEMENT COMPANY LIMITED (01525783)
- Filing history for ABINGTON COLNBROOK MANAGEMENT COMPANY LIMITED (01525783)
- People for ABINGTON COLNBROOK MANAGEMENT COMPANY LIMITED (01525783)
- More for ABINGTON COLNBROOK MANAGEMENT COMPANY LIMITED (01525783)
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 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
15 Sep 2020 | PSC01 | Notification of Natalie Perene Rebello as a person with significant control on 10 July 2020 | |
28 Aug 2020 | CH01 | Director's details changed for Ms Natalie Perene Robello on 21 July 2020 | |
28 Aug 2020 | AP01 | Appointment of Ms Natalie Perene Robello as a director on 21 July 2020 | |
28 Aug 2020 | TM01 | Termination of appointment of Debra Ann Allin as a director on 4 April 2020 | |
17 Aug 2020 | PSC07 | Cessation of Debra Ann Allin as a person with significant control on 4 April 2020 | |
15 Nov 2019 | AA | Micro company accounts made up to 31 January 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
26 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
24 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
15 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
13 Sep 2016 | CH03 | Secretary's details changed for Mrs Tina Dalal on 12 September 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Tina Dalal as a director on 30 March 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
31 Mar 2016 | AP03 | Appointment of Mrs Tina Dalal as a secretary on 31 March 2016 | |
31 Mar 2016 | TM02 | Termination of appointment of Samuel James Sudlow as a secretary on 31 March 2016 | |
31 Mar 2016 | AD01 | Registered office address changed from 25 Windmill Avenue Wokingham Berkshire RG41 3XA to Flat 4 Abington Park Street Colnbrook Slough SL3 0HS on 31 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of James George as a director on 31 December 2015 | |
27 Jan 2016 | AP01 | Appointment of Miss Debra Ann Allin as a director on 1 January 2016 | |
27 Jan 2016 | AP01 | Appointment of Mrs Tina Dalal as a director on 1 January 2016 | |
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
28 Sep 2015 | CH03 | Secretary's details changed for Samuel James Sudlow on 3 September 2014 |