Advanced company searchLink opens in new window

ABINGWORTH MEADOWS MANAGEMENT COMPANY LIMITED

Company number 09925114

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)
30 Dec 2024 CS01 Confirmation statement made on 20 December 2024 with no updates
30 Dec 2024 AD01 Registered office address changed from Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL England to Dulce Domum Alma Road Eton Wick Windsor Berkshire SL4 6JZ on 30 December 2024
27 Dec 2024 TM01 Termination of appointment of Brian Richard Gorman as a director on 26 November 2024
27 Dec 2024 PSC07 Cessation of Brian Richard Gorman as a person with significant control on 26 November 2024
17 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
28 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
22 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Jan 2023 PSC01 Notification of Brian Gorman as a person with significant control on 17 January 2023
17 Jan 2023 PSC01 Notification of Daniel Bradbury as a person with significant control on 17 January 2023
17 Jan 2023 AP01 Appointment of Mr Brian Richard Gorman as a director on 17 January 2023
17 Jan 2023 AP01 Appointment of Mr Daniel Bradbury as a director on 17 January 2023
11 Jan 2023 PSC01 Notification of Beverley Jane Eves as a person with significant control on 11 January 2023
11 Jan 2023 TM01 Termination of appointment of Elizabeth Margaret Mary Turner as a director on 11 January 2023
11 Jan 2023 TM01 Termination of appointment of Niall Harvey Brunker as a director on 11 January 2023
11 Jan 2023 PSC07 Cessation of Niall Harvey Brunker as a person with significant control on 11 January 2023
11 Jan 2023 PSC07 Cessation of Elizabeth Margaret Mary Turner as a person with significant control on 11 January 2023
11 Jan 2023 AP01 Appointment of Miss Beverley Jane Eves as a director on 11 January 2023
28 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with updates
20 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with updates
11 Oct 2021 AP04 Appointment of Eaves Property Management Services Limited as a secretary on 11 October 2021
11 Oct 2021 AD01 Registered office address changed from 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England to Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL on 11 October 2021
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
15 Dec 2020 AA Micro company accounts made up to 31 December 2019