Advanced company searchLink opens in new window

ABBEYGREEN LIMITED

Company number 10662263

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)
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
20 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 08/03/2018
09 Dec 2018 PSC01 Notification of Ivor Smith as a person with significant control on 4 May 2017
09 Dec 2018 PSC01 Notification of Elisabeth Smith as a person with significant control on 4 May 2017
09 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 9 December 2018
03 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
09 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 20/12/2018.
09 Mar 2018 AP03 Appointment of Ms Sarah Porush as a secretary on 3 March 2018
07 Jun 2017 CH01 Director's details changed for Mr Ivor Smith on 6 June 2017
07 Jun 2017 CH01 Director's details changed for Elisabeth Smith on 6 June 2017
15 May 2017 AD01 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU England to 9 Danescroft Avenue London NW4 2NB on 15 May 2017
15 May 2017 AP01 Appointment of Elisabeth Smith as a director on 5 May 2017
15 May 2017 AP01 Appointment of Mr Ivor Smith as a director on 5 May 2017
08 May 2017 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 8 May 2017
05 May 2017 SH01 Statement of capital following an allotment of shares on 4 May 2017
  • GBP 1,000.00
05 May 2017 TM01 Termination of appointment of Graham Michael Cowan as a director on 4 May 2017
09 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-09
  • GBP 1