- Company Overview for 17 ABBEVILLE ROAD LIMITED (04542440)
- Filing history for 17 ABBEVILLE ROAD LIMITED (04542440)
- People for 17 ABBEVILLE ROAD LIMITED (04542440)
- More for 17 ABBEVILLE ROAD LIMITED (04542440)
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 |