- Company Overview for ABODE GROUP (NW) LIMITED (07327186)
- Filing history for ABODE GROUP (NW) LIMITED (07327186)
- People for ABODE GROUP (NW) LIMITED (07327186)
- More for ABODE GROUP (NW) LIMITED (07327186)
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) |
---|---|---|---|
19 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
17 Apr 2015 | AD01 | Registered office address changed from 10 Cypress Avenue Great Sutton Ellesmere Port CH66 2UU to Ground Floor 73 Liverpool Road Crosby Merseyside L23 5SE on 17 April 2015 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jul 2013 | SH08 | Change of share class name or designation | |
26 Jun 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
26 Jun 2013 | CH01 | Director's details changed for Mr David Burns on 8 April 2013 | |
26 Jun 2013 | TM01 | Termination of appointment of Christopher Charlton as a director | |
26 Jun 2013 | TM01 | Termination of appointment of Peter Foxcroft as a director | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
25 Mar 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
20 Mar 2012 | TM01 | Termination of appointment of Ronald Challinor as a director | |
20 Mar 2012 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 | |
06 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
06 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 1 February 2011
|
|
06 Aug 2011 | AP01 | Appointment of Mr David Burns as a director | |
06 Aug 2011 | AP01 | Appointment of Mr Peter Foxcroft as a director | |
06 Aug 2011 | AP01 | Appointment of Mr Ronald Challinor as a director | |
01 Feb 2011 | MEM/ARTS | Memorandum and Articles of Association | |
26 Jan 2011 | CERTNM |
Company name changed blundell estates LIMITED\certificate issued on 26/01/11
|
|
26 Jan 2011 | CONNOT | Change of name notice | |
27 Jul 2010 | NEWINC | Incorporation |