- Company Overview for ABBEY LOUNGE PROPERTIES LTD (11025187)
- Filing history for ABBEY LOUNGE PROPERTIES LTD (11025187)
- People for ABBEY LOUNGE PROPERTIES LTD (11025187)
- More for ABBEY LOUNGE PROPERTIES LTD (11025187)
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) |
---|---|---|---|
03 Sep 2020 | AD01 | Registered office address changed from 34 Brans Grove Edgeware Middlesex HA8 6JA United Kingdom to Three Gables Corner Hall Hemel Hempstead HP3 9HN on 3 September 2020 | |
31 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2020 | AP01 | Appointment of Mr Alfred Hanerson as a director on 13 January 2020 | |
25 Jan 2020 | PSC07 | Cessation of Sergio Dellucci as a person with significant control on 11 January 2020 | |
25 Jan 2020 | TM01 | Termination of appointment of Sergio Dellucci as a director on 11 January 2020 | |
14 Dec 2019 | AA01 | Current accounting period extended from 31 October 2019 to 16 December 2019 | |
14 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
10 Dec 2019 | PSC01 | Notification of Sergio Dellucci as a person with significant control on 7 December 2019 | |
10 Dec 2019 | AP01 | Appointment of Mr Sergio Dellucci as a director on 7 December 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 34 Brans Grove Edgeware Middlesex HA8 6JA on 9 December 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 7 December 2019 | |
09 Dec 2019 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 7 December 2019 | |
09 Dec 2019 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 7 December 2019 | |
26 Nov 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
26 Nov 2019 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 15 November 2019 | |
26 Nov 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 15 November 2019 | |
26 Nov 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 15 November 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 15 November 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 24 October 2019 | |
24 Oct 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 24 October 2019 | |
24 Oct 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 24 October 2019 | |
12 Nov 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
23 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-23
|