ABINGDON MANOR CARE CENTRE LIMITED
Company number NI032484
- Company Overview for ABINGDON MANOR CARE CENTRE LIMITED (NI032484)
- Filing history for ABINGDON MANOR CARE CENTRE LIMITED (NI032484)
- People for ABINGDON MANOR CARE CENTRE LIMITED (NI032484)
- Charges for ABINGDON MANOR CARE CENTRE LIMITED (NI032484)
- Insolvency for ABINGDON MANOR CARE CENTRE LIMITED (NI032484)
- More for ABINGDON MANOR CARE CENTRE LIMITED (NI032484)
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
|
|
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
|
|
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
|
|
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 |