- Company Overview for ABBEY ACCOUNTANTS LIMITED (04430036)
- Filing history for ABBEY ACCOUNTANTS LIMITED (04430036)
- People for ABBEY ACCOUNTANTS LIMITED (04430036)
- More for ABBEY ACCOUNTANTS LIMITED (04430036)
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) |
---|---|---|---|
05 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Sep 2018 | SH06 |
Cancellation of shares. Statement of capital on 11 December 2017
|
|
07 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2018 | SH03 | Purchase of own shares. | |
11 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
03 Jan 2018 | PSC07 | Cessation of Glenn Michael Read as a person with significant control on 11 December 2017 | |
03 Jan 2018 | TM01 | Termination of appointment of Glenn Michael Read as a director on 11 December 2017 | |
03 Jan 2018 | TM02 | Termination of appointment of Glenn Michael Read as a secretary on 11 December 2017 | |
04 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Nov 2017 | CH03 | Secretary's details changed for Mr Glenn Michael Read on 26 October 2017 | |
23 Nov 2017 | CH01 | Director's details changed for Mr Glenn Michael Read on 26 October 2017 | |
23 Nov 2017 | PSC04 | Change of details for Mr Glenn Michael Read as a person with significant control on 26 October 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
22 Feb 2016 | AD01 | Registered office address changed from Riverdene House 140 High Street Cheshunt Hertfordshire EN8 0AW to Old Bishops' College Churchgate Cheshunt Hertfordshire EN8 9XP on 22 February 2016 | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Jun 2014 | TM01 | Termination of appointment of David Parry as a director | |
02 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders |