- Company Overview for ABBOTSBURY TRUSTEES LIMITED (02791642)
- Filing history for ABBOTSBURY TRUSTEES LIMITED (02791642)
- People for ABBOTSBURY TRUSTEES LIMITED (02791642)
- More for ABBOTSBURY TRUSTEES LIMITED (02791642)
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) |
---|---|---|---|
10 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
28 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Oct 2016 | AP01 | Appointment of Delphine Ourevitch-Coquatrix as a director on 19 October 2016 | |
19 Aug 2016 | TM02 | Termination of appointment of Springfield Secretaries Ltd. as a secretary on 18 August 2016 | |
18 Aug 2016 | AP04 | Appointment of Calder & Co (Registrars) Limited as a secretary on 18 August 2016 | |
05 Apr 2016 | CH01 | Director's details changed for George Henry Christopher Needler on 3 March 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from C/O C/0 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 5 April 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
05 Apr 2013 | CH01 | Director's details changed for George Henry Christopher Needler on 26 February 2013 | |
20 Feb 2013 | AP04 | Appointment of Springfield Secretaries Ltd. as a secretary | |
20 Feb 2013 | TM01 | Termination of appointment of Hilary Needler as a director | |
20 Feb 2013 | TM02 | Termination of appointment of John Briggs as a secretary | |
20 Feb 2013 | AD01 | Registered office address changed from Kingswood House Ashcombe Road Kingswood Hull HU7 3DD on 20 February 2013 | |
05 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
05 Mar 2012 | CH01 | Director's details changed for Hilary Needler on 5 March 2012 | |
29 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders |