- Company Overview for ABBEYBAY PROPERTIES LIMITED (05437868)
- Filing history for ABBEYBAY PROPERTIES LIMITED (05437868)
- People for ABBEYBAY PROPERTIES LIMITED (05437868)
- Charges for ABBEYBAY PROPERTIES LIMITED (05437868)
- More for ABBEYBAY PROPERTIES LIMITED (05437868)
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) |
---|---|---|---|
29 Sep 2017 | MR01 | Registration of charge 054378680001, created on 25 September 2017 | |
29 Sep 2017 | MR01 | Registration of charge 054378680002, created on 25 September 2017 | |
29 Sep 2017 | MR01 | Registration of charge 054378680003, created on 25 September 2017 | |
29 Sep 2017 | MR01 | Registration of charge 054378680004, created on 25 September 2017 | |
08 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jul 2017 | RP04CS01 | Second filing of Confirmation Statement dated 27/04/2017 | |
14 Jun 2017 | AD01 | Registered office address changed from 168 C/O Uhy Hacker Young Church Road Hove East Sussex BN3 2DL England to 28-30, C/O Klsa Llp St. John's Square London EC1M 4DN on 14 June 2017 | |
11 May 2017 | CS01 |
Confirmation statement made on 27 April 2017 with updates
|
|
17 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
10 Sep 2015 | AD01 | Registered office address changed from C/O Uhy Hacker Young - 168 Church Road Hove East Sussex BN3 2DL England to 168 C/O Uhy Hacker Young Church Road Hove East Sussex BN3 2DL on 10 September 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from C/O Zulfikar Virani 30 Chelsea Cresent Chelsea Harbour London SW10 0XB to C/O Uhy Hacker Young - 168 Church Road Hove East Sussex BN3 2DL on 8 September 2015 | |
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jul 2014 | SH02 | Sub-division of shares on 20 June 2014 | |
07 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
17 Jun 2014 | AR01 | Annual return made up to 27 April 2014 with full list of shareholders | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Apr 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jul 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
09 Jul 2012 | CH01 | Director's details changed for Mr Riaz Virani on 15 May 2012 | |
09 Jul 2012 | CH03 | Secretary's details changed for Mr Riaz Virani on 15 May 2012 | |
09 Jul 2012 | CH01 | Director's details changed for Mr Zulfikar Virani on 15 May 2012 |