Advanced company searchLink opens in new window

ABODE CALDECOTT SQUARE DEVELOPMENT LIMITED

Company number 11512651

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)
01 Oct 2024 AP01 Appointment of Mr Amir Ruqaimi Bin Ngah as a director on 25 September 2024
01 Oct 2024 TM01 Termination of appointment of Lee Hoong Lau as a director on 25 September 2024
27 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with no updates
26 Jul 2024 AA Accounts for a small company made up to 31 March 2024
25 Jul 2024 CH01 Director's details changed for Mr Anthony Ho Yin Kan on 24 July 2024
05 Jun 2024 PSC05 Change of details for Abode Senior Living Limited as a person with significant control on 3 June 2024
05 Jun 2024 AD01 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 5 June 2024
14 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
28 Jul 2023 AA Accounts for a small company made up to 31 March 2023
06 Sep 2022 AP01 Appointment of Mr Lee Hoong Lau as a director on 1 September 2022
06 Sep 2022 TM01 Termination of appointment of Idzham Mohd Hashim as a director on 1 September 2022
15 Aug 2022 AA Full accounts made up to 31 March 2022
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
12 Apr 2022 MR01 Registration of charge 115126510004, created on 28 March 2022
30 Dec 2021 AA Full accounts made up to 31 March 2021
24 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
20 Jul 2021 TM01 Termination of appointment of Kong Chin Kok as a director on 7 July 2021
20 Jul 2021 AP01 Appointment of Mr Idzham Mohd Hashim as a director on 7 July 2021
20 Jul 2021 PSC05 Change of details for Abode Senior Living Limited as a person with significant control on 7 July 2021
20 Jul 2021 AD01 Registered office address changed from 96 High Street Kensington London W8 4SG England to 37 Warren Street London W1T 6AD on 20 July 2021
12 May 2021 CH03 Secretary's details changed for Mr Anthony Ho Yin Kan on 12 May 2021
10 Feb 2021 AA Full accounts made up to 31 March 2020
10 Feb 2021 TM01 Termination of appointment of Sharifah Sofianny Binti Syed Hussain as a director on 18 January 2021
16 Nov 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
11 May 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 March 2020