ABBEY HAMLET MANAGEMENT COMPANY LIMITED
Company number 04515021
- Company Overview for ABBEY HAMLET MANAGEMENT COMPANY LIMITED (04515021)
- Filing history for ABBEY HAMLET MANAGEMENT COMPANY LIMITED (04515021)
- People for ABBEY HAMLET MANAGEMENT COMPANY LIMITED (04515021)
- More for ABBEY HAMLET MANAGEMENT COMPANY LIMITED (04515021)
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) |
---|---|---|---|
01 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
02 Jun 2014 | AAMD | Amended accounts made up to 31 August 2013 | |
21 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
16 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Jan 2013 | TM02 | Termination of appointment of Nigel Street as a secretary | |
30 Jul 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
18 Jul 2012 | TM01 | Termination of appointment of Nigel Street as a director | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
23 Apr 2012 | AP03 | Appointment of Nigel David Street as a secretary | |
09 Mar 2012 | CH01 | Director's details changed for Mr Nigel David Street on 9 March 2012 | |
19 Dec 2011 | AP01 | Appointment of Mr Nigel David Street as a director | |
14 Sep 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
13 Sep 2011 | TM01 | Termination of appointment of Brian Perry as a director | |
13 Sep 2011 | AP01 | Appointment of Mrs Rachael Patricia Tyas as a director | |
17 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
05 Sep 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
05 Sep 2010 | AD01 | Registered office address changed from Gilbertine House Abbey Hamlet Abbey Road, Mattersey Doncaster DN10 5HN on 5 September 2010 | |
21 Jun 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
26 Aug 2009 | 363a | Return made up to 20/08/09; full list of members | |
04 Jul 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
12 Mar 2009 | 288b | Appointment terminated secretary claire hurren | |
01 Sep 2008 | 363a | Return made up to 20/08/08; full list of members |