ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED
Company number 05122535
- Company Overview for ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED (05122535)
- Filing history for ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED (05122535)
- People for ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED (05122535)
- More for ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED (05122535)
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) |
---|---|---|---|
04 Feb 2025 | AA | Accounts for a dormant company made up to 31 December 2023 | |
17 Jul 2024 | TM01 | Termination of appointment of Paul Christopher Moore as a director on 31 May 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
09 Jul 2024 | AP04 | Appointment of Blocsphere Property Management as a secretary on 29 February 2024 | |
29 Feb 2024 | CH01 | Director's details changed for Mr Paul Christopher Moore on 29 February 2024 | |
29 Feb 2024 | AD01 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NN England to Derwent House, Eco Park Road Ludlow SY8 1FF on 29 February 2024 | |
29 Feb 2024 | CH01 | Director's details changed for Mr Graham Hurley on 29 February 2024 | |
29 Feb 2024 | TM02 | Termination of appointment of Matthews Block Management Ltd as a secretary on 29 February 2024 | |
29 Feb 2024 | CH01 | Director's details changed for Mr John Busfield on 29 February 2024 | |
20 Nov 2023 | CH04 | Secretary's details changed for Matthews Block Management Ltd on 20 November 2023 | |
16 Oct 2023 | AD01 | Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS England to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 16 October 2023 | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with updates | |
04 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
16 May 2022 | TM01 | Termination of appointment of Peter William Corfield as a director on 5 May 2022 | |
20 Dec 2021 | AP01 | Appointment of John Busfield as a director on 17 December 2021 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
28 Jun 2021 | CH04 | Secretary's details changed for Matthews Block Management Ltd on 1 June 2021 | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
23 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 24 August 2016
|
|
11 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
03 Feb 2020 | TM01 | Termination of appointment of Michael Johnson as a director on 30 January 2020 |