Advanced company searchLink opens in new window

ABBEY NATIONAL HOMES LIMITED

Company number 02055102

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)
23 Apr 2009 363a Return made up to 31/03/09; full list of members
19 Jan 2009 288c Director's Change of Particulars / david gilchrist / 07/01/2009 / HouseName/Number was: , now: 6; Street was: lismore 15 damson way, now: angora close; Area was: , now: shenley brook end; Post Town was: st albans, now: milton keynes; Region was: hertfordshire, now: buckinghamshire; Post Code was: AL4 9XU, now: MK5 7GJ
13 Oct 2008 288b Appointment Terminated Secretary abbey national secretariat services LIMITED
13 Oct 2008 288a Secretary appointed abbey national nominees LIMITED
25 Jun 2008 AA Full accounts made up to 31 December 2007
03 Apr 2008 363a Return made up to 31/03/08; full list of members
19 Dec 2007 288c Director's particulars changed
03 Jul 2007 AA Full accounts made up to 31 December 2006
10 Apr 2007 363a Return made up to 31/03/07; full list of members
24 Apr 2006 AA Full accounts made up to 31 December 2005
19 Apr 2006 363a Return made up to 31/03/06; full list of members
21 Jul 2005 AA Full accounts made up to 31 December 2004
01 Apr 2005 363a Return made up to 31/03/05; full list of members
12 Oct 2004 AA Full accounts made up to 31 December 2003
07 May 2004 288b Director resigned
07 May 2004 288a New director appointed
19 Apr 2004 363a Return made up to 31/03/04; full list of members
20 Nov 2003 288a New director appointed
04 Nov 2003 AA Full accounts made up to 31 December 2002
22 Oct 2003 288b Director resigned
29 Apr 2003 363a Return made up to 31/03/03; full list of members
03 Dec 2002 288a New director appointed
03 Dec 2002 288b Director resigned
06 Aug 2002 AA Full accounts made up to 31 December 2001
31 Jul 2002 288c Director's particulars changed