Advanced company searchLink opens in new window

ABINGTON GROVE MANAGEMENT COMPANY LIMITED

Company number 06704289

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)
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