Advanced company searchLink opens in new window

ABBEVILLE MEWS MANAGEMENT LTD

Company number 02164702

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)
21 Feb 2024 TM01 Termination of appointment of Andrew Paul Bassett as a director on 15 February 2024
23 Jan 2024 AP01 Appointment of Mr Paddy Padmanathan as a director on 23 January 2024
19 Jan 2024 AP03 Appointment of Mr Andrew Hutchinson as a secretary on 1 December 2023
19 Jan 2024 TM02 Termination of appointment of Managed Exit Limited as a secretary on 1 December 2023
19 Jan 2024 AD01 Registered office address changed from 266 Kingsland Road London E8 4DG England to Suites 5 & 7 Roxby House Station Road Sidcup DA15 7EJ on 19 January 2024
04 Oct 2023 AA Micro company accounts made up to 31 March 2023
18 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
09 Jun 2023 TM01 Termination of appointment of Marie Regina Dimond as a director on 6 June 2023
31 May 2023 TM01 Termination of appointment of Antonio Ernesto Wegrzynek as a director on 1 May 2023
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Oct 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
21 Sep 2022 TM02 Termination of appointment of Andrew Paul Bassett as a secretary on 1 August 2022
21 Sep 2022 AD01 Registered office address changed from 5 Luxford Close Much Hadham Hertfordshire SG10 6FA United Kingdom to 266 Kingsland Road London E8 4DG on 21 September 2022
21 Sep 2022 AP04 Appointment of Managed Exit Limited as a secretary on 1 August 2022
04 Mar 2022 AP01 Appointment of Mr Robert John Watson as a director on 2 March 2022
14 Oct 2021 CS01 Confirmation statement made on 13 September 2021 with updates
16 Sep 2021 AA Micro company accounts made up to 31 March 2021
22 Jul 2021 MA Memorandum and Articles of Association
08 Jul 2021 SH02 Sub-division of shares on 23 June 2021
08 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 23/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2021 CC04 Statement of company's objects
18 Mar 2021 AD01 Registered office address changed from Unit 13 Abbeville Mews 88 Clapham Park Road London SW4 7BX to 5 Luxford Close Much Hadham Hertfordshire SG10 6FA on 18 March 2021
26 Feb 2021 TM01 Termination of appointment of Stephen Paul Crowe as a director on 25 February 2021
26 Feb 2021 AP03 Appointment of Mr. Andrew Paul Bassett as a secretary on 25 February 2021
26 Feb 2021 TM02 Termination of appointment of Stephen Paul Crowe as a secretary on 25 February 2021