Advanced company searchLink opens in new window

ABBOTSBURY TRUSTEES LIMITED

Company number 02791642

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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