AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 13th Jun 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Luscombe Road Poole Dorset BH14 8st on Wed, 13th Jun 2018 to 74 Kings Avenue Poole BH14 9QJ
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 13th Jun 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Dec 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 6th Jan 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Dec 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Fri, 1st Aug 2014 new director was appointed.
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 6th Oct 2014
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Dec 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 4th Dec 2013: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 12th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Dec 2012
filed on: 29th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jul 2011 director's details were changed
filed on: 28th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 1st Dec 2011
filed on: 28th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 20th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Dec 2010
filed on: 13th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 28th, August 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Dec 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Dec 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 17th Dec 2009 secretary's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Dec 2009
filed on: 18th, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 4th, December 2009
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Nov 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, November 2009
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed abbeyfield land LIMITEDcertificate issued on 10/11/09
filed on: 10th, November 2009
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 3rd Nov 2009 to change company name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 6th Oct 2009
filed on: 6th, October 2009
| resolution
|
Free Download
(1 page)
|
288a |
On Wed, 30th Sep 2009 Director appointed
filed on: 30th, September 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 13th Feb 2009 with complete member list
filed on: 13th, February 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2007
filed on: 1st, October 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 27th Dec 2007 with complete member list
filed on: 27th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 27th Dec 2007 with complete member list
filed on: 27th, December 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On Tue, 6th Mar 2007 Secretary resigned
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 6th Mar 2007 Secretary resigned
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/01/07 from: the barn bowden lane templecombe BA8 0PQ
filed on: 25th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/01/07 from: the barn bowden lane templecombe BA8 0PQ
filed on: 25th, January 2007
| address
|
Free Download
(1 page)
|
288a |
On Thu, 25th Jan 2007 New secretary appointed
filed on: 25th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 25th Jan 2007 Director resigned
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 25th Jan 2007 New secretary appointed
filed on: 25th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 25th Jan 2007 Director resigned
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2006
| incorporation
|
Free Download
(12 pages)
|