- Company Overview for ABBEY BUILDING HOLDINGS LIMITED (11740314)
- Filing history for ABBEY BUILDING HOLDINGS LIMITED (11740314)
- People for ABBEY BUILDING HOLDINGS LIMITED (11740314)
- More for ABBEY BUILDING HOLDINGS LIMITED (11740314)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 22 December 2024 with no updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with updates | |
12 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
22 Dec 2022 | CH01 | Director's details changed for Mr Adam Stephen Conway on 22 December 2022 | |
07 Dec 2022 | CH01 | Director's details changed for Mr Carl Nicol on 7 December 2022 | |
07 Dec 2022 | CH01 | Director's details changed for Mrs Beverley Anne Nicol on 7 December 2022 | |
19 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
19 Jan 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 31 July 2020 | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with updates | |
28 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
21 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
21 Feb 2019 | AD01 | Registered office address changed from Third Floor Two Colton Square Leicester LE1 1QH United Kingdom to Unit 11 Cottage Lane Industrial Estate Swannington Road Broughton Astley Leicester LE9 6TU on 21 February 2019 | |
24 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-24
|