- Company Overview for ABBEY HOUSE UK LIMITED (06415757)
- Filing history for ABBEY HOUSE UK LIMITED (06415757)
- People for ABBEY HOUSE UK LIMITED (06415757)
- Charges for ABBEY HOUSE UK LIMITED (06415757)
- Insolvency for ABBEY HOUSE UK LIMITED (06415757)
- More for ABBEY HOUSE UK LIMITED (06415757)
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) |
---|---|---|---|
28 Mar 2012 | AD01 | Registered office address changed from 2a Peveril Drive Nottingham NG7 1DE United Kingdom on 28 March 2012 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
19 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
08 Sep 2010 | AD01 | Registered office address changed from Stamford House North Kelsey Road Caistor Lincolnshire LN7 6SF on 8 September 2010 | |
11 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Dec 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Dr Reeta Manmeet Kaur Singh on 1 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Jagpreet Singh on 1 October 2009 | |
21 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
16 Nov 2009 | AD02 | Register inspection address has been changed | |
28 Jul 2009 | 225 | Accounting reference date extended from 30/11/2008 to 31/03/2009 | |
24 Feb 2009 | 363a | Return made up to 02/11/08; full list of members | |
24 Feb 2009 | 190 | Location of debenture register | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from stamford house, nr.kelsey road caistor caistor lincolnshire LN7 6SF | |
24 Feb 2009 | 353 | Location of register of members | |
24 Feb 2009 | 288c | Director's change of particulars / jagpreet singh / 01/11/2008 | |
22 Jan 2008 | 395 | Particulars of mortgage/charge | |
02 Nov 2007 | NEWINC | Incorporation |