Abshot Club Apartments Limited is a private limited company. Registered at The White House, 164 Bridge Road, Southampton SO31 7EH, the aforementioned 5 years old company was incorporated on 2019-05-02 and is categorised as "other service activities not elsewhere classified" (SIC code: 96090). 2 directors can be found in the enterprise: Jason V. (appointed on 02 May 2019), Rebekah V. (appointed on 02 May 2019).
About
Name: Abshot Club Apartments Limited
Number: 11975417
Incorporation date: 2019-05-02
End of financial year: 30 May
Address:
The White House
164 Bridge Road
Southampton
SO31 7EH
SIC code:
96090 - Other service activities not elsewhere classified
Company staff
People with significant control
Jason V.
2 May 2019
Nature of control:
significiant influence or control
The date for Abshot Club Apartments Limited confirmation statement filing is 2024-05-15. The most recent confirmation statement was filed on 2023-05-01. The date for the next statutory accounts filing is 29 February 2024. Most recent accounts filing was sent for the time up to 30 May 2022.
1 person of significant control is reported in the official register, has substantial control or influence.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with updates Monday 1st May 2023
filed on: 25th, May 2023
| confirmation statement
Free Download
(4 pages)
Type
Free download
CS01
Confirmation statement with updates Monday 1st May 2023
filed on: 25th, May 2023
| confirmation statement
Free Download
(4 pages)
CH01
On Monday 1st May 2023 director's details were changed
filed on: 19th, May 2023
| officers
Free Download
(2 pages)
AD01
New registered office address The White House 164 Bridge Road Southampton SO31 7EH. Change occurred on Friday 19th May 2023. Company's previous address: 164 Bridge Road Southampton SO31 7EH England.
filed on: 19th, May 2023
| address
Free Download
(1 page)
PSC04
Change to a person with significant control Monday 1st May 2023
filed on: 19th, May 2023
| persons with significant control
Free Download
(2 pages)
CH01
On Monday 1st May 2023 director's details were changed
filed on: 19th, May 2023
| officers
Free Download
(2 pages)
CH01
On Monday 1st May 2023 director's details were changed
filed on: 19th, May 2023
| officers
Free Download
(2 pages)
AA
Total exemption full accounts record for the accounting period up to Monday 30th May 2022
filed on: 24th, February 2023
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates Sunday 1st May 2022
filed on: 6th, June 2022
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Sunday 30th May 2021
filed on: 24th, February 2022
| accounts
Free Download
(2 pages)
AA
Accounts for a micro company for the period ending on Saturday 30th May 2020
filed on: 19th, August 2021
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Saturday 1st May 2021
filed on: 26th, May 2021
| confirmation statement
Free Download
(3 pages)
AA01
Previous accounting period shortened from Sunday 31st May 2020 to Saturday 30th May 2020
filed on: 2nd, May 2021
| accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates Friday 1st May 2020
filed on: 15th, May 2020
| confirmation statement
Free Download
(3 pages)
AP01
New director appointment on Thursday 2nd May 2019.
filed on: 2nd, May 2019
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 2nd, May 2019
| incorporation
Free Download
(27 pages)
SH01
4.00 GBP is the capital in company's statement on Thursday 2nd May 2019
capital