Advanced company searchLink opens in new window

ABM DEVELOPMENTS (YORKSHIRE) LIMITED

Company number 06421422

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)
04 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-03
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
27 May 2020 PSC04 Change of details for Mr Ben Jonathan Manning as a person with significant control on 26 May 2020
27 May 2020 TM01 Termination of appointment of Richard Kenmir Tonks as a director on 26 May 2020
27 May 2020 PSC07 Cessation of Richard Kenmir Tonks as a person with significant control on 26 May 2020
27 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
27 Feb 2020 AA Total exemption full accounts made up to 30 November 2018
29 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
29 Nov 2019 AA01 Current accounting period shortened from 29 November 2018 to 28 November 2018
30 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
22 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
15 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
20 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
08 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
17 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 200
27 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 200
10 Dec 2014 CH01 Director's details changed for Mr Richard Kenmir Tonks on 1 April 2014
10 Dec 2014 CH01 Director's details changed for Mr Ben Manning on 1 April 2014
10 Dec 2014 CH03 Secretary's details changed for Mr Ben Manning on 1 April 2014
27 Oct 2014 AD01 Registered office address changed from 10 Blenheim Terrace Woodhouse Lane Leeds West Yorkshire LS2 9HX to Office Suite 1, the Wellbeing Centre 2 Briggate Elland West Yorkshire HX5 9DP on 27 October 2014
07 May 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Apr 2014 TM01 Termination of appointment of Graham Ball as a director