- Company Overview for ABINGDON COURT FREEHOLD LIMITED (01782462)
- Filing history for ABINGDON COURT FREEHOLD LIMITED (01782462)
- People for ABINGDON COURT FREEHOLD LIMITED (01782462)
- Charges for ABINGDON COURT FREEHOLD LIMITED (01782462)
- More for ABINGDON COURT FREEHOLD LIMITED (01782462)
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 2016 | AP01 | Appointment of Clive Magnus as a director on 14 January 2016 | |
29 Jun 2016 | AP01 | Appointment of Mrs Valerie Guiraud as a director on 14 January 2016 | |
27 May 2016 | TM01 | Termination of appointment of Robert Theodore Judlin as a director on 14 January 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
23 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
02 Jun 2015 | TM01 | Termination of appointment of Elizabeth Mary Foxon as a director on 13 March 2014 | |
02 Jun 2015 | TM01 | Termination of appointment of Anthony Tennant Prince as a director on 10 December 2014 | |
03 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
28 May 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
05 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
08 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
07 Sep 2012 | AD01 | Registered office address changed from Baker Street Chambers 136 Baker Street London W1M 2DU on 7 September 2012 | |
26 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
04 May 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
03 May 2011 | CH01 | Director's details changed for John Charles Mathew on 28 April 2011 | |
03 May 2011 | CH01 | Director's details changed for Elizabeth Mary Foxon on 28 April 2011 | |
03 May 2011 | CH01 | Director's details changed for Robert Theodore Judlin on 28 April 2011 | |
03 May 2011 | CH01 | Director's details changed for Anthony Tennant Prince on 28 April 2011 | |
03 May 2011 | CH01 | Director's details changed for Mrs Mary Alexandra Forsyth on 28 April 2011 | |
25 Oct 2010 | AA | Full accounts made up to 31 March 2010 |