- Company Overview for ABBOTTS CLOSE FREEHOLD LIMITED (07422351)
- Filing history for ABBOTTS CLOSE FREEHOLD LIMITED (07422351)
- People for ABBOTTS CLOSE FREEHOLD LIMITED (07422351)
- More for ABBOTTS CLOSE FREEHOLD LIMITED (07422351)
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) |
---|---|---|---|
23 Nov 2012 | TM01 | Termination of appointment of Michael Conlan as a director | |
23 Nov 2012 | TM01 | Termination of appointment of Gillian Astle-Fletcher as a director | |
14 Nov 2012 | AR01 | Annual return made up to 28 October 2012 no member list | |
14 Nov 2012 | CH04 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Apr 2012 | AP01 | Appointment of Oliver Giles Lockwood as a director | |
21 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 21 February 2012 | |
05 Dec 2011 | AR01 | Annual return made up to 28 October 2011 | |
17 Nov 2011 | AP04 | Appointment of Cosec Management Services Limited as a secretary | |
17 Nov 2011 | AD01 | Registered office address changed from New City House 71 Rivington Street London EC2A 3AY England on 17 November 2011 | |
10 May 2011 | AP01 | Appointment of Michael Nicholas Conlan as a director | |
10 May 2011 | AP01 | Appointment of David Arthur Hemingway as a director | |
10 May 2011 | AP01 | Appointment of Gillian Mary Astle-Fletcher as a director | |
10 May 2011 | AP01 | Appointment of Jane Oakley as a director | |
28 Oct 2010 | NEWINC | Incorporation |