Advanced company searchLink opens in new window

ABINGDON COURT FREEHOLD LIMITED

Company number 01782462

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 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
  • GBP 57
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
  • GBP 57
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
  • GBP 57
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