Advanced company searchLink opens in new window

ABBEY LOUNGE PROPERTIES LTD

Company number 11025187

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-02
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
  • GBP 1