Advanced company searchLink opens in new window

ABODE BUILDING & PROPERTY SERVICES LIMITED

Company number 11349170

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-08
  • GBP 100