Advanced company searchLink opens in new window

ABBEY PROPERTIES (LIVERPOOL) LIMITED

Company number 02805213

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)
22 Dec 1999 AA Full accounts made up to 31 March 1999
02 Jul 1999 395 Particulars of mortgage/charge
01 May 1999 363s Return made up to 30/03/99; no change of members
17 Nov 1998 AA Full accounts made up to 31 March 1997
17 Nov 1998 AA Full accounts made up to 31 March 1996
08 Apr 1998 363s Return made up to 30/03/98; full list of members
08 Oct 1997 288a New secretary appointed
28 Apr 1997 363s Return made up to 30/03/97; full list of members
28 Apr 1997 288a New director appointed
28 Apr 1997 288b Director resigned
28 Apr 1997 288b Secretary resigned
28 Apr 1997 287 Registered office changed on 28/04/97 from: unit 3A,redhills business centre redhills penrith cumbria. CA11 0DT
18 Oct 1996 CERTNM Company name changed williams foods (penrith no.1) li mited\certificate issued on 21/10/96
10 Sep 1996 AUD Auditor's resignation
06 May 1996 AA Accounts for a small company made up to 31 March 1995
24 Apr 1996 363s Return made up to 30/03/96; no change of members
16 Nov 1995 363s Return made up to 30/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
06 Feb 1995 AA Accounts for a small company made up to 31 March 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 March 1994
14 Jun 1994 363s Return made up to 30/03/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 30/03/94; full list of members
15 Jun 1993 287 Registered office changed on 15/06/93 from: 33 crwys road cardiff CF2 4YF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/06/93 from: 33 crwys road cardiff CF2 4YF
15 Jun 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
15 Jun 1993 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
15 Jun 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 May 1993 CERTNM Company name changed tamtus LIMITED\certificate issued on 28/05/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed tamtus LIMITED\certificate issued on 28/05/93
30 Mar 1993 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation