- Company Overview for ABBEYDALE INVESTMENTS LIMITED (07904589)
- Filing history for ABBEYDALE INVESTMENTS LIMITED (07904589)
- People for ABBEYDALE INVESTMENTS LIMITED (07904589)
- More for ABBEYDALE INVESTMENTS LIMITED (07904589)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with updates | |
03 Jun 2024 | AAMD | Amended total exemption full accounts made up to 31 January 2023 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
10 Jul 2023 | TM02 | Termination of appointment of Roderic James Lowe as a secretary on 10 July 2023 | |
11 Jan 2023 | AAMD | Amended total exemption full accounts made up to 31 January 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 13 November 2022 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
26 Apr 2022 | AP03 | Appointment of Mr Roderic James Lowe as a secretary on 26 April 2022 | |
26 Apr 2022 | AP01 | Appointment of Mr David Stanley Gates as a director on 26 April 2022 | |
26 Apr 2022 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 26 April 2022 | |
26 Apr 2022 | TM01 | Termination of appointment of Alan Charles Rutland as a director on 26 April 2022 | |
26 Apr 2022 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 277 Gray's Inn Road London WC1X 8QF on 26 April 2022 | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
04 Oct 2017 | PSC04 | Change of details for Mr Vladimir Ivchenko as a person with significant control on 3 October 2017 |