- Company Overview for ABBEY STUDY GROUP LTD (07059863)
- Filing history for ABBEY STUDY GROUP LTD (07059863)
- People for ABBEY STUDY GROUP LTD (07059863)
- More for ABBEY STUDY GROUP LTD (07059863)
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) |
---|---|---|---|
02 Aug 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
11 Jun 2018 | AD01 | Registered office address changed from 48 Selbourne Avenue Surbiton Surrey KT6 7NT England to PO Box WD4 8GX Ovaltine Court Ovaltine Court Ovaltine Drive Kings Langley Hertfordshire WD4 8GX on 11 June 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
12 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
12 May 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
16 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 May 2016 | CH01 | Director's details changed for Dr. Ahmad Khanipour on 16 May 2016 | |
04 Jan 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from 23 Springwood Hall Gardens Huddersfield West Yorkshire HD1 4HA to 48 Selbourne Avenue Surbiton Surrey KT6 7NT on 3 September 2015 | |
12 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
04 Dec 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
20 Oct 2014 | AD01 | Registered office address changed from Sedgewall House 19 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB to 23 Springwood Hall Gardens Huddersfield West Yorkshire HD1 4HA on 20 October 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
06 Oct 2014 | CH01 | Director's details changed for Dr. Ahmad Khanipour on 25 September 2014 | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
05 Jul 2013 | AA | Accounts for a dormant company made up to 1 November 2012 | |
05 Jun 2013 | AR01 |
Annual return made up to 5 June 2013 with full list of shareholders
Statement of capital on 2013-06-05
|
|
05 Jun 2013 | CH01 | Director's details changed for Dr. Ahmad Khanipour on 5 June 2013 | |
29 May 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
29 May 2013 | AD01 | Registered office address changed from C/O Etco Limited 23 Springwood Hall Gardens Huddersfield West Yorkshire HD1 4HA United Kingdom on 29 May 2013 | |
28 May 2013 | AP01 | Appointment of Mr. Robert Frederick Aird as a director | |
18 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
18 Nov 2012 | AD01 | Registered office address changed from C/O Etco Limited 23 Springwood Hall Gardens Huddersfield West Yorkshire HD1 4HA United Kingdom on 18 November 2012 | |
18 Nov 2012 | AD01 | Registered office address changed from 12 Drovers Way Bradford West Yorkshire BD2 1JZ United Kingdom on 18 November 2012 | |
23 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 |