Advanced company searchLink opens in new window

ABBOTSWOOD MANAGEMENT COMPANY LIMITED

Company number 01764503

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)
29 Jun 2018 TM01 Termination of appointment of Mary Wright as a director on 28 June 2018
22 Jun 2018 AP03 Appointment of Easton Bevins Block Management as a secretary on 22 June 2018
22 Jun 2018 TM02 Termination of appointment of Alan Mcdade as a secretary on 22 June 2018
14 May 2018 AP03 Appointment of Mr Alan Mcdade as a secretary on 14 May 2018
14 May 2018 TM02 Termination of appointment of Sukita Stevenson as a secretary on 14 May 2018
18 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
16 Apr 2018 AA Micro company accounts made up to 31 December 2017
17 May 2017 CH03 Secretary's details changed for Sukita Stevenson on 25 April 2017
17 May 2017 TM01 Termination of appointment of Stephanie Jane Jones as a director on 30 April 2017
25 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
25 Apr 2017 AD01 Registered office address changed from Easton Bevins Block Management 436-440 Gloucester Road Bristol BS7 8TX to Unit 26 Osprey Court Hawkfield Way Bristol BS14 0BB on 25 April 2017
10 Apr 2017 AA Micro company accounts made up to 31 December 2016
30 Jun 2016 AA Full accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 58
20 Jul 2015 AP01 Appointment of Miss Deborah Louise Alcock as a director on 25 June 2015
25 Jun 2015 AA Full accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 58
23 Mar 2015 TM02 Termination of appointment of Simon Hodges as a secretary on 14 April 2014
19 May 2014 AA Accounts for a small company made up to 31 December 2013
29 Apr 2014 AP03 Appointment of Sukita Stevenson as a secretary
15 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 58
01 Apr 2014 TM01 Termination of appointment of Gary Stephenson as a director
27 Jan 2014 TM01 Termination of appointment of Louise Soilleux as a director
27 Jan 2014 TM01 Termination of appointment of George Kelly as a director
21 Jan 2014 TM01 Termination of appointment of Lynne Baldwin as a director