Advanced company searchLink opens in new window

ABINGDON MANOR CARE CENTRE LIMITED

Company number NI032484

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)
18 May 2021 AD01 Registered office address changed from Lindsay House 10 Callender Street Belfast Co Antrim BT1 5BN to The Old Bank 16 Antrim Road Belfast Co Antrim BT15 2AA on 18 May 2021
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jul 2020 TM01 Termination of appointment of Frederick Michael Stewart as a director on 19 July 2020
08 Jul 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
14 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
29 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
19 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
19 Sep 2017 MR04 Satisfaction of charge 4 in full
19 Sep 2017 MR04 Satisfaction of charge 5 in full
19 Sep 2017 MR04 Satisfaction of charge NI0324840006 in full
19 Sep 2017 MR01 Registration of charge NI0324840007, created on 12 September 2017
19 Sep 2017 MR01 Registration of charge NI0324840008, created on 12 September 2017
03 Jul 2017 CS01 Confirmation statement made on 5 June 2017 with no updates
03 Jul 2017 PSC02 Notification of Abingdon Homes Limited as a person with significant control on 6 April 2016
22 Sep 2016 AA Full accounts made up to 31 December 2015
06 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
29 Sep 2015 AA Accounts for a medium company made up to 31 December 2014
06 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
15 Jan 2015 AP01 Appointment of Mr Frederick Michael Stewart as a director on 15 December 2014
19 Sep 2014 AA Accounts for a small company made up to 31 December 2013
23 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
01 Oct 2013 AA Accounts for a small company made up to 31 December 2012
03 Sep 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders