ABODE BUILDING & PROPERTY SERVICES LIMITED
Company number 11349170
- Company Overview for ABODE BUILDING & PROPERTY SERVICES LIMITED (11349170)
- Filing history for ABODE BUILDING & PROPERTY SERVICES LIMITED (11349170)
- People for ABODE BUILDING & PROPERTY SERVICES LIMITED (11349170)
- More for ABODE BUILDING & PROPERTY SERVICES LIMITED (11349170)
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) |
---|---|---|---|
17 Oct 2022 | AD01 | Registered office address changed from Higher Rowes Farm Horndon Tavistock Devon PL19 9NQ to 15 Ernest Gardens Chiswick London W4 3QU on 17 October 2022 | |
12 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2022 | CH01 | Director's details changed for Mr Kevin James Hailey on 26 April 2022 | |
01 Nov 2021 | TM02 | Termination of appointment of Christine Staniland as a secretary on 18 April 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
26 Apr 2021 | PSC04 | Change of details for Mr Kevin James Hailey as a person with significant control on 28 August 2020 | |
19 Apr 2021 | AAMD | Amended total exemption full accounts made up to 31 May 2020 | |
15 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
09 Sep 2020 | PSC07 | Cessation of Richard Staniland as a person with significant control on 28 August 2020 | |
17 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
26 Feb 2020 | AD01 | Registered office address changed from Rowan House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom to Higher Rowes Farm Mornoon Tavistock Devon PL19 9NQ on 26 February 2020 | |
04 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
27 Jan 2020 | TM01 | Termination of appointment of John Augustus White as a director on 17 January 2020 | |
27 Jan 2020 | AP01 | Appointment of Mr Kevin James Hailey as a director on 17 January 2020 | |
27 Jan 2020 | AP03 | Appointment of Ms Christine Staniland as a secretary on 17 January 2020 | |
27 Jan 2020 | PSC01 | Notification of Richard Staniland as a person with significant control on 17 January 2020 | |
27 Jan 2020 | PSC07 | Cessation of John Augustus White as a person with significant control on 16 January 2020 | |
16 Dec 2019 | TM01 | Termination of appointment of Kevin James Hailey as a director on 13 December 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates | |
08 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-08
|