- Company Overview for ABBEYGATE DESIGN LIMITED (04871476)
- Filing history for ABBEYGATE DESIGN LIMITED (04871476)
- People for ABBEYGATE DESIGN LIMITED (04871476)
- More for ABBEYGATE DESIGN LIMITED (04871476)
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) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
21 Jun 2024 | AA | Unaudited abridged accounts made up to 5 April 2024 | |
22 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
12 May 2023 | AA | Unaudited abridged accounts made up to 5 April 2023 | |
31 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
16 Aug 2022 | AA | Unaudited abridged accounts made up to 5 April 2022 | |
31 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
04 Oct 2021 | AA | Unaudited abridged accounts made up to 5 April 2021 | |
08 Sep 2021 | CH03 | Secretary's details changed for Mrs Debbie Shelley on 7 September 2021 | |
07 Sep 2021 | PSC04 | Change of details for Mr Anthony Shelley as a person with significant control on 7 September 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Mr Anthony Charles Shelley on 7 September 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Mrs Debbie Marie Shelley on 7 September 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from Unit 4a Clockhouse Farm Cavendish Lane Glemsford Suffolk CO10 7PZ United Kingdom to Thistledown Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG on 7 September 2021 | |
21 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
21 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 1 October 2020
|
|
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
10 Jul 2020 | AD01 | Registered office address changed from Unit 1C Clockhouse Farm, Cavendish Lane Glemsford Sudbury Suffolk CO10 7PZ to Unit 4a Clockhouse Farm Cavendish Lane Glemsford Suffolk CO10 7PZ on 10 July 2020 | |
20 May 2020 | AA | Unaudited abridged accounts made up to 5 April 2020 | |
02 Jan 2020 | AA | Unaudited abridged accounts made up to 5 April 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
23 Jul 2019 | AP01 | Appointment of Mrs Debbie Marie Shelley as a director on 23 July 2019 | |
30 Dec 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
27 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
27 Feb 2018 | PSC04 | Change of details for Mr Anthony Charles Shelley as a person with significant control on 27 February 2018 | |
29 Dec 2017 | AA | Micro company accounts made up to 5 April 2017 |