Advanced company searchLink opens in new window

ABINGTON COURT RESIDENTS COMPANY LIMITED

Company number 01971280

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)
25 Jul 2024 CH01 Director's details changed for David Keith Fleming on 25 July 2024
10 Jul 2024 AA Accounts for a dormant company made up to 24 March 2024
05 Apr 2024 TM01 Termination of appointment of Rosamund Edith Catlin as a director on 27 January 2024
20 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
02 Jun 2023 AA Accounts for a dormant company made up to 24 March 2023
23 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
23 Dec 2022 AP04 Appointment of Kingston Real Estate (Property Management) Limited as a secretary on 1 November 2022
23 Dec 2022 TM02 Termination of appointment of Orchard Block Management Services Ltd as a secretary on 31 October 2022
20 Apr 2022 AA Accounts for a dormant company made up to 24 March 2022
10 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
07 May 2021 AA Accounts for a dormant company made up to 24 March 2021
29 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with updates
06 May 2020 AA Accounts for a dormant company made up to 24 March 2020
20 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
08 Nov 2019 AD01 Registered office address changed from C/O Orchard Management Adams House 1 Adams Avenue Northampton NN1 4LQ England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 8 November 2019
21 Aug 2019 AA Total exemption full accounts made up to 24 March 2019
24 Apr 2019 AP04 Appointment of Orchard Block Management Services Ltd as a secretary on 16 April 2019
26 Mar 2019 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Orchard Management Adams House 1 Adams Avenue Northampton NN1 4LQ on 26 March 2019
25 Mar 2019 TM02 Termination of appointment of Harecastle Limited as a secretary on 25 March 2019
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
07 Dec 2018 AA Total exemption full accounts made up to 24 March 2018
21 May 2018 AD01 Registered office address changed from Eastgate House 11 Cheyne Walk Northampton NN1 5PT to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 May 2018
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
08 Nov 2017 AA Micro company accounts made up to 24 March 2017
23 Aug 2017 CH04 Secretary's details changed for Harecastle Limited on 9 August 2017