ABBEY PLACE (FORDHAM) MANAGEMENT COMPANY LIMITED
Company number 07575607
- Company Overview for ABBEY PLACE (FORDHAM) MANAGEMENT COMPANY LIMITED (07575607)
- Filing history for ABBEY PLACE (FORDHAM) MANAGEMENT COMPANY LIMITED (07575607)
- People for ABBEY PLACE (FORDHAM) MANAGEMENT COMPANY LIMITED (07575607)
- More for ABBEY PLACE (FORDHAM) MANAGEMENT COMPANY LIMITED (07575607)
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) |
---|---|---|---|
11 Dec 2024 | AD01 | Registered office address changed from 6 Abbey Place Fordham Cambridgeshire CB7 5WS to 5 Abbey Place Fordham Cambridgeshire CB7 5WS on 11 December 2024 | |
11 Dec 2024 | CH01 | Director's details changed for Mrs Maria Louise Collier on 11 December 2024 | |
11 Dec 2024 | CH01 | Director's details changed for Mr John Douglas Roe on 11 December 2024 | |
11 Dec 2024 | CH01 | Director's details changed for Mrs Eleanor Quibell Bateman on 11 December 2024 | |
11 Dec 2024 | CH01 | Director's details changed for Mr Leon Christopher Woodcock on 11 December 2024 | |
11 Dec 2024 | AP01 | Appointment of Mrs Maria Louise Collier as a director on 1 December 2024 | |
11 Dec 2024 | AP01 | Appointment of Mr John Douglas Roe as a director on 1 December 2024 | |
11 Dec 2024 | AP01 | Appointment of Mrs Eleanor Quibell Bateman as a director on 1 December 2024 | |
11 Dec 2024 | AP01 | Appointment of Mr Leon Christopher Woodcock as a director on 1 December 2024 | |
29 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
19 Mar 2024 | TM02 | Termination of appointment of Gordon James Bain as a secretary on 18 March 2024 | |
13 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
17 Nov 2020 | TM01 | Termination of appointment of Adrian Reginald Watts as a director on 16 November 2020 | |
16 Nov 2020 | AP01 | Appointment of Mr Benjamin David Caves as a director on 16 November 2020 | |
25 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Jun 2019 | AP01 | Appointment of Mr John Paul Frederick Lawes as a director on 14 June 2019 | |
14 May 2019 | TM01 | Termination of appointment of John Frederick Wilson as a director on 30 April 2019 |