- Company Overview for ABODES LTD. (SC097865)
- Filing history for ABODES LTD. (SC097865)
- People for ABODES LTD. (SC097865)
- Charges for ABODES LTD. (SC097865)
- More for ABODES LTD. (SC097865)
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 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
25 Aug 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
16 Nov 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
31 Aug 2023 | AD01 | Registered office address changed from Ravelston House 944 Great Western Road Glasgow G12 0NS Scotland to The Stables 1 Langbank Holdings, Langbank Farm, Milngavie Glasgow G62 6EL on 31 August 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
30 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
20 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
24 Sep 2019 | PSC04 | Change of details for Mr Jeremy Christie Woodford as a person with significant control on 9 September 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
24 Sep 2019 | CH01 | Director's details changed for Mr Roger Garth Woodford on 6 September 2019 | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
20 Nov 2017 | AA | Total exemption full accounts made up to 30 January 2017 | |
30 Oct 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
17 Oct 2017 | PSC04 | Change of details for Mr Jeremy Christie Woodford as a person with significant control on 6 April 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from C/O Roger Woodford the Boathouse Crinan Harbour Lochgilphead Argyll PA31 8SW to Ravelston House 944 Great Western Road Glasgow G12 0NS on 17 October 2017 | |
23 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |