Advanced company searchLink opens in new window

ABBEYFIELDS FLATS MANAGEMENT (NUMBER 2) LIMITED

Company number 01903699

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Mar 2024 AA Micro company accounts made up to 31 March 2023
30 Aug 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
22 Mar 2023 AP01 Appointment of Miss Shirley Dyer as a director on 16 March 2023
15 Mar 2023 AP01 Appointment of Mrs Therasa Chapman as a director on 7 March 2023
14 Mar 2023 TM01 Termination of appointment of Tara Louise Baker as a director on 9 October 2022
17 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
16 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
14 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
07 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
26 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
25 Mar 2021 TM01 Termination of appointment of Attila Konya as a director on 16 February 2021
14 Dec 2020 AP01 Appointment of Mrs Tara Louise Baker as a director on 23 November 2020
09 Nov 2020 AP04 Appointment of Complete Property Group Limited as a secretary on 1 November 2020
09 Nov 2020 AD01 Registered office address changed from Walmer House 32 Bath Street Cheltenham GL50 1YA England to 4 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 9 November 2020
09 Nov 2020 TM02 Termination of appointment of Cambray Property Management as a secretary on 31 October 2020
27 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
10 Aug 2020 TM02 Termination of appointment of David Hadrill as a secretary on 1 August 2020
10 Aug 2020 AP04 Appointment of Cambray Property Management as a secretary on 1 August 2020
10 Aug 2020 AD01 Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to Walmer House 32 Bath Street Cheltenham GL50 1YA on 10 August 2020
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Oct 2019 AD01 Registered office address changed from Morgan House 58 Ely Street Stratford upon Avon Warwickshire CV37 6LN United Kingdom to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 21 October 2019
25 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
25 Sep 2019 AP01 Appointment of Mr Attila Konya as a director on 25 August 2019
20 Sep 2019 TM01 Termination of appointment of Sarah Carroll as a director on 31 July 2019
05 Jun 2019 AD01 Registered office address changed from 2 Merstow Green Evesham Worcestershire WR11 4BD to Morgan House 58 Ely Street Stratford upon Avon Warwickshire CV37 6LN on 5 June 2019