- Company Overview for ABBEYMILL DEVELOPMENTS LIMITED (12514307)
- Filing history for ABBEYMILL DEVELOPMENTS LIMITED (12514307)
- People for ABBEYMILL DEVELOPMENTS LIMITED (12514307)
- Charges for ABBEYMILL DEVELOPMENTS LIMITED (12514307)
- More for ABBEYMILL DEVELOPMENTS LIMITED (12514307)
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) |
---|---|---|---|
21 Nov 2024 | CS01 | Confirmation statement made on 29 October 2024 with updates | |
15 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Mar 2024 | AA01 | Current accounting period shortened from 31 March 2023 to 30 March 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
22 Jan 2024 | AD01 | Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF United Kingdom to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 22 January 2024 | |
08 Jan 2024 | CH01 | Director's details changed for Mr James Pacifici on 2 January 2024 | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
27 May 2022 | MR01 | Registration of charge 125143070003, created on 16 May 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
11 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
06 Dec 2021 | MR01 | Registration of charge 125143070001, created on 30 November 2021 | |
06 Dec 2021 | MR01 | Registration of charge 125143070002, created on 30 November 2021 | |
24 Nov 2021 | AP02 | Appointment of Abbeymill Developments Holdings Limited as a director on 24 September 2021 | |
29 Oct 2021 | PSC07 | Cessation of James Pacifici as a person with significant control on 24 September 2021 | |
29 Oct 2021 | PSC02 | Notification of Abbeymill Developments Holdings Limited as a person with significant control on 24 September 2021 | |
29 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 24 September 2021
|
|
07 Apr 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
12 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-12
|