Advanced company searchLink opens in new window

6 ABBOTSBURY MANAGEMENT COMPANY LTD

Company number 09282875

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)
18 Feb 2017 AA Micro company accounts made up to 31 October 2016
25 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
14 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Nov 2015 TM01 Termination of appointment of William Reginald Tanner as a director on 27 November 2015
17 Nov 2015 AR01 Annual return made up to 27 October 2015 no member list
17 Nov 2015 AD01 Registered office address changed from 118 the Esplanade 118 the Esplanade Weymouth Weymouth Dorset DT4 7EH England to 9 Malkin Way Watford WD18 7AT on 17 November 2015
14 Aug 2015 TM01 Termination of appointment of Carole Ann Mullis as a director on 31 July 2015
13 Aug 2015 AD01 Registered office address changed from 118 118 the Esplanade Weymouth Dorset DT4 7EH England to 118 the Esplanade 118 the Esplanade Weymouth Weymouth Dorset DT4 7EH on 13 August 2015
22 Jul 2015 AD01 Registered office address changed from Redferns Solicitors Rodwell Chambers the Lupins Business Centre Weymouth Dorset DT4 7SS to 118 118 the Esplanade Weymouth Dorset DT4 7EH on 22 July 2015
22 Jun 2015 AP01 Appointment of Paul Raymond Nicolin as a director on 9 March 2015
22 Jun 2015 AP01 Appointment of Mr William Reginald Tanner as a director on 9 March 2015
22 Jun 2015 AP01 Appointment of Jessica Charlotte Burlinson as a director on 9 March 2015
22 Jun 2015 AD01 Registered office address changed from 8 Badger Way Ewshot Farnham Surrey GU10 5TE United Kingdom to Rodwell Chambers the Lupins Business Centre Weymouth Dorset DT4 7SS on 22 June 2015
27 Oct 2014 NEWINC Incorporation