- Company Overview for ABBEYVIEW PROPERTIES LIMITED (04109578)
- Filing history for ABBEYVIEW PROPERTIES LIMITED (04109578)
- People for ABBEYVIEW PROPERTIES LIMITED (04109578)
- Charges for ABBEYVIEW PROPERTIES LIMITED (04109578)
- More for ABBEYVIEW PROPERTIES LIMITED (04109578)
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) |
---|---|---|---|
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
23 Nov 2017 | CH03 | Secretary's details changed for Beverley Elizabeth Jones on 21 November 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from 22 Union Street Newton Abbot Devon TQ12 2JS to 7 Union Street Newton Abbot Devon TQ12 2JX on 21 November 2017 | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
06 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
06 Sep 2016 | MR04 | Satisfaction of charge 2 in full | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
31 Jan 2014 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2014-01-31
|
|
31 Jan 2014 | CH01 | Director's details changed for Beverley Elizabeth Allen on 17 February 2013 | |
31 Jan 2014 | CH03 | Secretary's details changed for Beverley Elizabeth Allen on 17 February 2013 | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
21 Nov 2011 | CH03 | Secretary's details changed for Beverley Elizabeth Allen on 14 June 2011 | |
21 Nov 2011 | CH01 | Director's details changed for Philip Robert Jones on 14 June 2011 | |
21 Nov 2011 | CH01 | Director's details changed for Beverley Elizabeth Allen on 14 June 2011 | |
24 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
08 Feb 2011 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders |