Advanced company searchLink opens in new window

ABBOTS KEEP MANAGEMENT COMPANY LIMITED

Company number 02061923

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)
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
01 May 2019 CH01 Director's details changed for Ms Donna May Crabtree on 1 May 2019
05 Jun 2018 AA Micro company accounts made up to 31 March 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
10 Nov 2017 AD03 Register(s) moved to registered inspection location 8 Abbots Keep Ripon Close Exeter EX4 2NG
09 Nov 2017 AD02 Register inspection address has been changed to 8 Abbots Keep Ripon Close Exeter EX4 2NG
15 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
01 Jun 2017 AA Micro company accounts made up to 31 March 2017
01 Jun 2017 TM01 Termination of appointment of Leigh Martin as a director on 24 March 2017
08 May 2017 AP01 Appointment of Samuel John Charters as a director on 24 March 2017
06 Apr 2017 CH01 Director's details changed for Janice Barbara Carter on 3 April 2017
06 Apr 2017 CH01 Director's details changed for Gary Paul Heale on 3 April 2017
06 Apr 2017 CH01 Director's details changed for Ms Donna May Crabtree on 3 April 2017
22 Dec 2016 CH01 Director's details changed for Ms Donna May Crabtree on 8 December 2016
22 Dec 2016 CH01 Director's details changed for Mr Anthony John Bulgin on 8 December 2016
22 Dec 2016 CH03 Secretary's details changed for Mr Anthony John Bulgin on 8 December 2016
08 Dec 2016 AD01 Registered office address changed from Queensgate House, 48 Queen Street, Exeter Devon EX4 3SR to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 8 December 2016
08 Sep 2016 AP01 Appointment of Ms Donna May Crabtree as a director on 15 July 2016
02 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Aug 2016 CH03 Secretary's details changed for Mr Anthony John Bulgin on 18 August 2016
18 Aug 2016 CH03 Secretary's details changed for Mr Anthony John Bulgin on 18 August 2016
18 Aug 2016 AP03 Appointment of Mr Anthony John Bulgin as a secretary on 18 August 2016
15 Jul 2016 TM01 Termination of appointment of Stuart Michael Coles as a director on 15 July 2016
16 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 8
25 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015