Advanced company searchLink opens in new window

ABBEYDALE COURT MANAGEMENT LIMITED

Company number 01710009

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)
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Dec 2017 TM01 Termination of appointment of Denis William Nash as a director on 12 December 2017
12 Dec 2017 TM01 Termination of appointment of William Henry Robert James Clayson as a director on 12 December 2017
27 Dec 2016 CS01 Confirmation statement made on 26 December 2016 with updates
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jan 2016 AR01 Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 18
21 Jan 2016 TM01 Termination of appointment of Margaret Lyons as a director on 19 June 2015
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jan 2015 AP01 Appointment of Natalie Hyett as a director on 7 November 2014
26 Jan 2015 AP01 Appointment of Valerie Cambridge as a director on 7 November 2014
06 Jan 2015 AR01 Annual return made up to 26 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 18
06 Jan 2015 CH01 Director's details changed for June Irene Watta on 1 December 2014
06 Jan 2015 TM01 Termination of appointment of Eunita Mary Glover Hunt as a director on 11 July 2014
06 Jan 2015 TM01 Termination of appointment of Joyce Winifred Grainger as a director on 31 January 2014
06 Jan 2015 TM01 Termination of appointment of Diana Vivian Elizabeth Dandy as a director on 10 October 2014
06 Jan 2015 TM01 Termination of appointment of Pamela Frances Gare as a director on 5 September 2014
17 Dec 2014 AP01 Appointment of June Irene Watta as a director on 7 November 2014
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Dec 2013 AR01 Annual return made up to 26 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 18
30 Dec 2013 TM01 Termination of appointment of Audrewy Timbrell as a director
30 Dec 2013 TM01 Termination of appointment of Robert Poole as a director
30 Dec 2013 TM01 Termination of appointment of Selina Clayson as a director
30 Dec 2013 TM01 Termination of appointment of Jean Payne as a director
30 Dec 2013 TM01 Termination of appointment of Eileen Evans as a director
30 Dec 2013 TM01 Termination of appointment of Annetta Poole as a director