ABBOTS ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED
Company number 02539346
- Company Overview for ABBOTS ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED (02539346)
- Filing history for ABBOTS ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED (02539346)
- People for ABBOTS ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED (02539346)
- More for ABBOTS ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED (02539346)
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) |
---|---|---|---|
02 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
14 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
23 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
23 Aug 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
25 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
25 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
20 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
20 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
20 Jul 2021 | TM01 | Termination of appointment of James William Eves as a director on 20 July 2021 | |
11 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
27 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
29 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
29 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
11 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Jul 2018 | CH01 | Director's details changed for Mrs Lynda Guglielmi on 18 June 2018 | |
21 Feb 2018 | AP02 | Appointment of Global Park Estates as a director on 20 October 2016 | |
25 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
10 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
27 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Sep 2015 | AR01 | Annual return made up to 13 September 2015 no member list | |
22 Sep 2015 | CH04 | Secretary's details changed for Sapphire Property Management Ltd on 1 October 2014 | |
24 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from Sapphire House Whitehall Road Colchester CO2 8YU England to Sapphire House Whitehall Road Colchester CO2 8YU on 6 October 2014 |