- Company Overview for ABBOTS LANGLEY MANAGEMENT COMPANY LIMITED (05587061)
- Filing history for ABBOTS LANGLEY MANAGEMENT COMPANY LIMITED (05587061)
- People for ABBOTS LANGLEY MANAGEMENT COMPANY LIMITED (05587061)
- Charges for ABBOTS LANGLEY MANAGEMENT COMPANY LIMITED (05587061)
- More for ABBOTS LANGLEY MANAGEMENT COMPANY LIMITED (05587061)
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) |
---|---|---|---|
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
28 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
30 Oct 2010 | CH01 | Director's details changed for Mr Sol Levi on 31 May 2010 | |
30 Oct 2010 | CH01 | Director's details changed for Mr Michael David Gubbay on 31 May 2010 | |
21 May 2010 | AD01 | Registered office address changed from C/O C/O Westbury 145-157 St John Street London EC1V 4PY on 21 May 2010 | |
15 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Mr Michael David Gubbay on 4 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Mr Sol Levi on 4 November 2009 | |
04 Nov 2009 | AD01 | Registered office address changed from Canon House, 2B Lower Dagnall Street, St Albans Hertfordshire AL3 4PA on 4 November 2009 | |
04 Nov 2009 | AA01 | Current accounting period extended from 31 December 2009 to 31 March 2010 | |
04 Nov 2009 | AP01 | Appointment of Mr Sol Levi as a director | |
04 Nov 2009 | AP01 | Appointment of Mr Michael David Gubbay as a director | |
23 Oct 2009 | TM01 | Termination of appointment of Graham Pickering as a director | |
23 Oct 2009 | TM02 | Termination of appointment of George Angus as a secretary | |
23 Oct 2009 | TM01 | Termination of appointment of Stephen Conway as a director | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Dec 2008 | 225 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 | |
12 Dec 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
11 Dec 2008 | 363a | Return made up to 10/10/08; full list of members | |
28 Jan 2008 | AA | Accounts made up to 31 March 2007 |