- Company Overview for ABBEY GLEN LIMITED (00159202)
- Filing history for ABBEY GLEN LIMITED (00159202)
- People for ABBEY GLEN LIMITED (00159202)
- Charges for ABBEY GLEN LIMITED (00159202)
- More for ABBEY GLEN LIMITED (00159202)
| 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) |
|---|---|---|---|
| 26 Aug 2025 | CS01 | Confirmation statement made on 24 August 2025 with updates | |
| 06 Aug 2025 | CH03 | Secretary's details changed for Mr David Vincent Horsfield on 24 August 2024 | |
| 06 Aug 2025 | CH01 | Director's details changed for Mr Paul Michael Hogan on 24 August 2024 | |
| 06 Aug 2025 | CH01 | Director's details changed for Mr Benjamin James West on 24 August 2024 | |
| 06 Aug 2025 | CH01 | Director's details changed for Mr David Vincent Horsfield on 24 August 2024 | |
| 23 Jun 2025 | AA | Full accounts made up to 31 December 2024 | |
| 13 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
| 28 Aug 2024 | CS01 | Confirmation statement made on 24 August 2024 with no updates | |
| 30 Apr 2024 | MR04 | Satisfaction of charge 001592020040 in full | |
| 24 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
| 10 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
| 05 May 2023 | MR01 | Registration of charge 001592020041, created on 3 May 2023 | |
| 19 Jan 2023 | CH01 | Director's details changed for Mrs Sophie Elizabeth Marsh on 1 November 2022 | |
| 19 Jan 2023 | CH01 | Director's details changed for Miss Sophie Elizabeth Marsh on 7 August 2021 | |
| 19 Jan 2023 | CH01 | Director's details changed for Miss Sophie Elizabeth Sempers on 7 August 2021 | |
| 06 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
| 09 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
| 01 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
| 07 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with updates | |
| 24 Jul 2021 | MR04 | Satisfaction of charge 16 in full | |
| 23 Apr 2021 | AD01 | Registered office address changed from 451 Bentley Road Doncaster South Yorkshire DN5 9TJ to Youle House Carley Drive Westfield Sheffield S20 8NQ on 23 April 2021 | |
| 22 Apr 2021 | MR01 | Registration of charge 001592020040, created on 16 April 2021 | |
| 24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
| 18 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
| 28 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates |