CS01 |
Confirmation statement with no updates Wed, 10th Jan 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Jan 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Wed, 17th Aug 2022 new director was appointed.
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, August 2022
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 17th Aug 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 17th Aug 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 17th Aug 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Fri, 31st Dec 2021 to Thu, 30th Jun 2022
filed on: 22nd, July 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jan 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jan 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079062150002, created on Thu, 11th Mar 2021
filed on: 11th, March 2021
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 079062150001, created on Thu, 11th Mar 2021
filed on: 11th, March 2021
| mortgage
|
Free Download
(18 pages)
|
AD01 |
Address change date: Wed, 14th Oct 2020. New Address: Suite B, Goss Chambers Goss Street Chester CH1 2BG. Previous address: Grosvenor Court Second Floor, 1 Grosvenor Court Foregate Street Chester CH1 1HG United Kingdom
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Feb 2020 new director was appointed.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jan 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Jan 2019
filed on: 10th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Jan 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 30th Oct 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(7 pages)
|
TM02 |
Sat, 31st Dec 2016 - the day secretary's appointment was terminated
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Sat, 31st Dec 2016
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Jan 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 2nd, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Jan 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 28th Sep 2015. New Address: Grosvenor Court Second Floor, 1 Grosvenor Court Foregate Street Chester CH1 1HG. Previous address: First Floor Units 1 & 2 Grosvenor Court Foregate Street Chester CH1 1HG
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 24th Feb 2015. New Address: First Floor Units 1 & 2 Grosvenor Court Foregate Street Chester CH1 1HG. Previous address: First Fllor Units 1&2 Grosvenor Court Chester CH1 1HG
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 11th Jan 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 24th Feb 2015: 200.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 13th Nov 2014. New Address: First Fllor Units 1&2 Grosvenor Court Chester CH1 1HG. Previous address: Minories House 2-5 Minories London EC3N 1BJ
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 31st Oct 2014 - the day director's appointment was terminated
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 31st Oct 2014 - the day director's appointment was terminated
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 31st Oct 2014
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 31st Oct 2014 - the day director's appointment was terminated
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 31st Oct 2014 - the day secretary's appointment was terminated
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 11th, November 2014
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed abbey property facilities LIMITEDcertificate issued on 11/11/14
filed on: 11th, November 2014
| change of name
|
Free Download
(2 pages)
|
TM01 |
Tue, 30th Sep 2014 - the day director's appointment was terminated
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 19th Jul 2014 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 4th Jul 2014 - the day secretary's appointment was terminated
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 4th Jul 2014
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Jan 2014 with full list of members
filed on: 22nd, January 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Jan 2013 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, May 2012
| resolution
|
Free Download
(24 pages)
|
AP01 |
On Wed, 9th May 2012 new director was appointed.
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 8th May 2012: 200.00 GBP
filed on: 8th, May 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 8th May 2012 new director was appointed.
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Jan 2013 to Mon, 31st Dec 2012
filed on: 11th, January 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2012
| incorporation
|
Free Download
(24 pages)
|