- Company Overview for ABMAC ADVISORY LIMITED (10338377)
- Filing history for ABMAC ADVISORY LIMITED (10338377)
- People for ABMAC ADVISORY LIMITED (10338377)
- More for ABMAC ADVISORY LIMITED (10338377)
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) |
---|---|---|---|
02 Jul 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
26 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
11 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
02 May 2023 | CERTNM |
Company name changed morningside property trading LTD\certificate issued on 02/05/23
|
|
09 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
28 Jul 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
06 Jul 2020 | AA01 | Current accounting period extended from 31 August 2020 to 30 September 2020 | |
12 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
21 May 2019 | PSC02 | Notification of Morningside Property Investments Ltd as a person with significant control on 13 January 2017 | |
21 May 2019 | PSC07 | Cessation of Scott Macdonald as a person with significant control on 13 January 2017 | |
21 May 2019 | PSC07 | Cessation of Mauve Sophie Florence Macdonald as a person with significant control on 13 January 2017 | |
28 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
20 Aug 2018 | AD01 | Registered office address changed from 1 Market Hill Calne SN11 0BT England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 20 August 2018 | |
18 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
02 Jan 2018 | PSC04 | Change of details for Mr Scott Macdonald as a person with significant control on 2 January 2018 | |
02 Jan 2018 | PSC04 | Change of details for Mauve Sophie Florence Macdonald as a person with significant control on 2 January 2018 | |
30 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
10 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2017 | CH01 | Director's details changed for Mr Scott Macdonald on 1 January 2017 |