Advanced company searchLink opens in new window

ABBEY VILLAGE LIMITED

Company number 06836071

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)
14 May 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-14
25 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
09 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Sep 2011 AP01 Appointment of Mrs Nisha Driver as a director
20 Sep 2011 TM01 Termination of appointment of Stuart Carlton as a director
29 Jun 2011 CERTNM Company name changed sharplex LIMITED\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-21
  • NM01 ‐ Change of name by resolution
20 Jun 2011 TM01 Termination of appointment of Glyn Driver as a director
20 Jun 2011 AP01 Appointment of Mr Stuart Carlton as a director
09 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
12 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Apr 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
09 Nov 2009 AP01 Appointment of Mr Glyn Thomas Driver as a director
13 Apr 2009 288a Secretary appointed apr secretaries LTD
28 Mar 2009 287 Registered office changed on 28/03/2009 from 788-790 finchley road london NW11 7TJ
28 Mar 2009 288b Appointment terminated director barbara kahan
04 Mar 2009 NEWINC Incorporation