Advanced company searchLink opens in new window

ABBEY HEALTHCARE (WESTMORELAND) LIMITED

Company number 07883470

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)
11 Jan 2018 CS01 Confirmation statement made on 16 November 2017 with no updates
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
31 Mar 2017 TM01 Termination of appointment of Philip Stephen Russell as a director on 30 March 2017
16 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
09 Nov 2016 AA Accounts for a small company made up to 31 December 2015
05 Oct 2016 TM02 Termination of appointment of Tony Yoe as a secretary on 30 June 2016
05 Oct 2016 AP01 Appointment of Philip Stephen Russell as a director on 17 March 2016
15 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
12 Nov 2015 AA Accounts for a small company made up to 31 December 2014
21 Aug 2015 AD01 Registered office address changed from C/O Abbey Healthcare Olympia House Armitage Road London NW11 8RQ England to C/O Abbey Healthcare Sutherland House 70-78 West Hendon Broadway London NW9 7BT on 21 August 2015
02 Mar 2015 AD01 Registered office address changed from 82-84 Calcutta Road Tilbury Essex RM18 7QJ to C/O Abbey Healthcare Olympia House Armitage Road London NW11 8RQ on 2 March 2015
12 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
11 Sep 2014 AP03 Appointment of Mr Tony Yoe as a secretary on 1 September 2014
11 Sep 2014 TM02 Termination of appointment of Rajesh Doshi as a secretary on 1 September 2014
13 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
12 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
09 Nov 2012 AP03 Appointment of Mr Rajesh Doshi as a secretary
09 Nov 2012 TM02 Termination of appointment of Nicholas Mackley as a secretary
17 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted