ABBATHURE FLAT MANAGEMENT COMPANY LIMITED
Company number 02985944
- Company Overview for ABBATHURE FLAT MANAGEMENT COMPANY LIMITED (02985944)
- Filing history for ABBATHURE FLAT MANAGEMENT COMPANY LIMITED (02985944)
- People for ABBATHURE FLAT MANAGEMENT COMPANY LIMITED (02985944)
- More for ABBATHURE FLAT MANAGEMENT COMPANY LIMITED (02985944)
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) |
---|---|---|---|
12 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
14 Jan 2016 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 January 2016 | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
16 Jul 2015 | TM01 | Termination of appointment of Harry Parsons as a director on 16 July 2015 | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
21 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
26 Jul 2012 | AP01 | Appointment of Harry Parsons as a director | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 17 February 2012 | |
09 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Aug 2011 | CH01 | Director's details changed for John Tuck on 10 August 2011 | |
05 Jul 2011 | CH01 | Director's details changed for John Tuck on 2 February 2011 | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders |