Advanced company searchLink opens in new window

ABBEY HOUSE UK LIMITED

Company number 06415757

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)
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
  • RES13 ‐ Section 175 18/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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