- Company Overview for ABBOTTS PARK HOMES LIMITED (10505732)
- Filing history for ABBOTTS PARK HOMES LIMITED (10505732)
- People for ABBOTTS PARK HOMES LIMITED (10505732)
- Charges for ABBOTTS PARK HOMES LIMITED (10505732)
- More for ABBOTTS PARK HOMES LIMITED (10505732)
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 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
16 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
03 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
07 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
20 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
01 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
18 Jul 2018 | MR01 | Registration of charge 105057320003, created on 16 July 2018 | |
18 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Mar 2018 | AD01 | Registered office address changed from 1 Fairview Park Wayford Bridge Smallburgh Norfolk NR12 9LW England to The Office Wayford Road Smallburgh Norwich NR12 9LW on 26 March 2018 | |
07 Feb 2018 | AD01 | Registered office address changed from 176 Monton Road Monton Eccles Manchester Lancashire M30 9GA United Kingdom to 1 Fairview Park Wayford Bridge Smallburgh Norfolk NR12 9LW on 7 February 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
11 Feb 2017 | MR01 | Registration of charge 105057320002, created on 8 February 2017 | |
24 Jan 2017 | MR01 | Registration of charge 105057320001, created on 23 January 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
06 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 1 December 2016
|
|
06 Dec 2016 | AP01 | Appointment of Mrs Nina Abbott as a director on 1 December 2016 | |
06 Dec 2016 | AP01 | Appointment of Mr Lee Michael Abbott as a director on 1 December 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Michael Duke as a director on 1 December 2016 |