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)
11 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
26 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
26 Sep 2016 CH01 Director's details changed for Mr Matthew Gerard on 26 September 2016
25 May 2016 AA Accounts for a dormant company made up to 30 September 2015
13 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
28 May 2015 AA Accounts for a dormant company made up to 30 September 2014
25 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
25 Sep 2014 CH01 Director's details changed for Mr Matthew Gerard on 1 October 2013
21 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
06 Nov 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
05 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
02 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
01 Oct 2012 TM01 Termination of appointment of Matthew Gerads as a director
28 Aug 2012 AP01 Appointment of Matthew Gerads as a director
30 Apr 2012 AR01 Annual return made up to 23 September 2011 with full list of shareholders
30 Apr 2012 AP03 Appointment of Mr Michael James Murphy as a secretary
29 Apr 2012 AA Accounts for a dormant company made up to 30 September 2011
29 Apr 2012 AP01 Appointment of Mrs Zoe Arabella Helena Murphy as a director
29 Apr 2012 TM01 Termination of appointment of Lisa Crewe-Read as a director
29 Apr 2012 TM01 Termination of appointment of Caspian Crewe Read as a director
29 Apr 2012 AP01 Appointment of Mr Michael James Murphy as a director
29 Apr 2012 AP01 Appointment of Mr Matthew Gerard as a director
29 Apr 2012 TM02 Termination of appointment of Lisa Crewe Read as a secretary
04 Aug 2011 AR01 Annual return made up to 23 September 2010 with full list of shareholders
04 Aug 2011 AR01 Annual return made up to 23 September 2009 with full list of shareholders