- Company Overview for ABBEYWOOD PROPERTIES LTD (12098860)
- Filing history for ABBEYWOOD PROPERTIES LTD (12098860)
- People for ABBEYWOOD PROPERTIES LTD (12098860)
- More for ABBEYWOOD PROPERTIES LTD (12098860)
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) |
---|---|---|---|
06 Feb 2025 | AD01 | Registered office address changed from First Floor, Equitable House 7 General Gordon Square Woolwich London SE18 6FH United Kingdom to First Floor, Equitable House 7 General Gordon Square London SE18 6FH on 6 February 2025 | |
06 Feb 2025 | AD01 | Registered office address changed from First Floor, Equitable House 10 Woolwich New Road London SE18 6AB England to First Floor, Equitable House 7 General Gordon Square Woolwich London SE18 6FH on 6 February 2025 | |
16 Jan 2025 | AD01 | Registered office address changed from Floor 2, 115-123 Powis Street London SE18 6JL England to First Floor, Equitable House 10 Woolwich New Road London SE18 6AB on 16 January 2025 | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
11 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
29 Dec 2023 | AAMD | Amended total exemption full accounts made up to 31 July 2021 | |
14 Nov 2023 | AAMD | Amended total exemption full accounts made up to 31 July 2020 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
11 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
19 Aug 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
15 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with updates | |
15 Jul 2021 | TM01 | Termination of appointment of Mahendra Raj Kandel as a director on 1 July 2021 | |
15 Jul 2021 | PSC07 | Cessation of Mahendra Raj Kandel as a person with significant control on 1 July 2021 | |
14 May 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
11 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
11 Jul 2020 | CH01 | Director's details changed for Mr Rajendra Kandel on 11 July 2020 | |
11 Jul 2020 | CH01 | Director's details changed for Mr Mahendra Raj Kandel on 11 July 2020 | |
11 Jul 2020 | PSC04 | Change of details for Mr Rajendra Kandel as a person with significant control on 11 July 2020 | |
11 Jul 2020 | PSC04 | Change of details for Mr Mahendra Raj Kandel as a person with significant control on 11 July 2020 | |
11 Jul 2020 | AD01 | Registered office address changed from Floor 2 115 - 114 Powis Street Woolwich, London SE18 6JL United Kingdom to Floor 2, 115-123 Powis Street London SE18 6JL on 11 July 2020 | |
11 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-11
|