- Company Overview for ABBEY GARDENS CAPITAL LIMITED (10181623)
- Filing history for ABBEY GARDENS CAPITAL LIMITED (10181623)
- People for ABBEY GARDENS CAPITAL LIMITED (10181623)
- More for ABBEY GARDENS CAPITAL LIMITED (10181623)
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) |
---|---|---|---|
31 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
11 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
10 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 Jun 2022 | PSC04 | Change of details for Ms Emily Ann Cohen as a person with significant control on 23 June 2022 | |
23 Jun 2022 | PSC04 | Change of details for Mr Roy Asher Schwartz as a person with significant control on 23 June 2022 | |
23 Jun 2022 | CH01 | Director's details changed for Mr Roy Asher Schwartz on 23 June 2022 | |
23 Jun 2022 | AD01 | Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA England to Suite 1, First Floor 1 Duchess Street London W1W 6AN on 23 June 2022 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
13 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
10 May 2021 | AD01 | Registered office address changed from 5th Floor 64 North Row Mayfair London W1K 7DA England to C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA on 10 May 2021 | |
10 May 2021 | CH01 | Director's details changed for Mr Roy Asher Schwartz on 1 May 2021 | |
05 May 2021 | AD01 | Registered office address changed from 47 Marylebone Lane London W1U 2NT England to 5th Floor 64 North Row Mayfair London W1K 7DA on 5 May 2021 | |
22 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
14 May 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2018 | PSC04 | Change of details for Mr Roy Asher Schwartz as a person with significant control on 16 May 2016 | |
31 Oct 2018 | PSC01 | Notification of Emily Cohen as a person with significant control on 16 May 2016 | |
27 Jun 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
27 Jun 2018 | PSC01 | Notification of Roy Schwartz as a person with significant control on 16 May 2016 |