Advanced company searchLink opens in new window

17 ABBEVILLE ROAD LIMITED

Company number 04542440

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)
15 Jul 2024 AA Accounts for a dormant company made up to 30 September 2023
22 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
27 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
27 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
03 Jan 2023 PSC01 Notification of Robyn Jane Charteris as a person with significant control on 3 January 2023
20 Jul 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
20 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
20 May 2021 AA Accounts for a dormant company made up to 30 September 2020
11 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
11 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
02 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
02 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
28 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with updates
21 Aug 2018 PSC01 Notification of Roger Glenister Charteris as a person with significant control on 27 December 2017
21 Aug 2018 AA Accounts for a dormant company made up to 30 September 2017
21 Aug 2018 PSC07 Cessation of Zoe Arabella Helena Murphy as a person with significant control on 27 December 2017
21 Aug 2018 PSC07 Cessation of Michael James Murphy as a person with significant control on 27 December 2017
28 Dec 2017 AP01 Appointment of Mrs Robyn Jane Charteris as a director on 28 December 2017
28 Dec 2017 AP03 Appointment of Mrs Robyn Jane Charteris as a secretary on 28 December 2017
28 Dec 2017 AP01 Appointment of Mr Roger Glenister Charteris as a director on 28 December 2017
28 Dec 2017 TM01 Termination of appointment of Zoe Arabella Helena Murphy as a director on 28 December 2017
28 Dec 2017 TM01 Termination of appointment of Michael James Murphy as a director on 28 December 2017
28 Dec 2017 TM02 Termination of appointment of Michael James Murphy as a secretary on 28 December 2017
03 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates