Advanced company searchLink opens in new window

ABBEYSTONE MANAGEMENT LIMITED

Company number 05660667

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)
18 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 21 December 2021
18 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 21 December 2022
18 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 21 December 2023
11 Sep 2024 AA Micro company accounts made up to 31 December 2023
02 Aug 2024 PSC01 Notification of James Leon Butler as a person with significant control on 2 August 2024
02 Aug 2024 PSC01 Notification of Nicholas James Mccoll as a person with significant control on 2 August 2024
02 Aug 2024 PSC09 Withdrawal of a person with significant control statement on 2 August 2024
04 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 18/09/24
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 Jan 2023 AD01 Registered office address changed from , Maulak Chambers the Centre, High Street, Halstead, Essex, CO9 2AJ, England to 27 the Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD on 10 January 2023
04 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 18/09/24
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 18/09/24
20 Sep 2021 AA Micro company accounts made up to 31 December 2020
11 Aug 2021 PSC08 Notification of a person with significant control statement
11 Aug 2021 PSC07 Cessation of James Leon Butler as a person with significant control on 22 June 2021
11 Aug 2021 AP01 Appointment of Mr Nicholas James Mccoll as a director on 10 August 2021
15 Jul 2021 MA Memorandum and Articles of Association
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 22 June 2021
  • GBP 5
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 22 June 2021
  • GBP 4
20 Jun 2021 PSC01 Notification of James Leon Butler as a person with significant control on 10 June 2021
20 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 20 June 2021
17 May 2021 TM01 Termination of appointment of Jacqueline Freeman as a director on 12 May 2021
11 Jan 2021 AA Micro company accounts made up to 31 December 2019
22 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates