Advanced company searchLink opens in new window

ABEL HOMES LIMITED

Company number 02087224

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)
20 Nov 2015 MR01 Registration of charge 020872240041, created on 18 November 2015
15 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
28 Apr 2015 AA Full accounts made up to 31 December 2014
09 Dec 2014 MR01 Registration of charge 020872240040, created on 28 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
30 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
09 Apr 2014 MR01 Registration of charge 020872240039
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Aug 2013 MR01 Registration of charge 020872240038
08 Aug 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 31
08 Aug 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 32
08 Aug 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 34
08 Aug 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 33
15 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
27 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 37
09 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 36
13 Aug 2012 AA Full accounts made up to 31 December 2011
25 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
24 Jul 2012 AD02 Register inspection address has been changed from The Old School Little Cressingham Thetford Norfolk IP25 6NT
10 Jul 2012 CH01 Director's details changed for Mr Christopher Abel on 29 June 2012
09 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
28 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
28 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
28 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
28 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20