ABINGTON GROVE MANAGEMENT COMPANY LIMITED
Company number 06704289
- Company Overview for ABINGTON GROVE MANAGEMENT COMPANY LIMITED (06704289)
- Filing history for ABINGTON GROVE MANAGEMENT COMPANY LIMITED (06704289)
- People for ABINGTON GROVE MANAGEMENT COMPANY LIMITED (06704289)
- More for ABINGTON GROVE MANAGEMENT COMPANY LIMITED (06704289)
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 Sep 2024 | TM01 | Termination of appointment of Pauline Elizabeth Hall as a director on 29 February 2024 | |
30 Sep 2024 | CS01 | Confirmation statement made on 22 September 2024 with no updates | |
23 Jul 2024 | CH01 | Director's details changed for Mr John Ferguson Taylor on 23 July 2024 | |
23 Jul 2024 | CH01 | Director's details changed for Mrs Pauline Elizabeth Hall on 23 July 2024 | |
25 Jun 2024 | AA | Micro company accounts made up to 28 September 2023 | |
20 May 2024 | PSC07 | Cessation of Pauline Elizabeth Hall as a person with significant control on 20 May 2024 | |
20 May 2024 | AD01 | Registered office address changed from The Stables Church Walk Daventry Northants NN11 4BL England to 228 Wellingborough Road 228 Wellingborough Road Northampton Northampton NN1 4EJ on 20 May 2024 | |
29 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with updates | |
28 Sep 2023 | PSC04 | Change of details for Mr John Ferguson Tatlor as a person with significant control on 30 June 2016 | |
13 Jun 2023 | AA | Micro company accounts made up to 28 September 2022 | |
24 Nov 2022 | CH04 | Secretary's details changed for Kingston Real Estate (Property Management) Limited on 22 September 2022 | |
24 Nov 2022 | AD01 | Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to The Stables Church Walk Daventry Northants NN11 4BL on 24 November 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
22 Mar 2022 | AA | Micro company accounts made up to 28 September 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
25 Jun 2021 | AA | Micro company accounts made up to 28 September 2020 | |
17 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2021 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
12 Feb 2021 | AD01 | Registered office address changed from 11 Cheyne Walk Northampton NN1 5PT to 52 Sheep Street Northampton NN1 2LZ on 12 February 2021 | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2020 | AP04 | Appointment of Kingston Real Estate (Property Management) Limited as a secretary on 30 March 2020 | |
31 Mar 2020 | TM02 | Termination of appointment of Pauline Elizabeth Hall as a secretary on 30 March 2020 | |
20 Jan 2020 | AA | Micro company accounts made up to 28 September 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
26 Jun 2019 | AA | Micro company accounts made up to 28 September 2018 |