Advanced company searchLink opens in new window

15/17 ABBEY ROAD (MANAGEMENT) LIMITED

Company number 02475637

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)
11 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10
11 Mar 2016 CH01 Director's details changed for Dr Michael Meleck on 11 March 2016
27 Oct 2015 AD01 Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 27 October 2015
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
30 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
30 Apr 2014 AD01 Registered office address changed from Hunters Headley Road Grayshott Surrey GU26 6DL on 30 April 2014
03 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10
27 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
04 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
08 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Dr Michael Meleck on 28 February 2010
05 Mar 2010 CH01 Director's details changed for Ms Catherine Jardine on 28 February 2010
05 Mar 2010 CH01 Director's details changed for Ms Linda Cooper on 28 February 2010
05 Mar 2010 CH01 Director's details changed for John Alexander Jardine on 28 February 2010
25 Mar 2009 AA Total exemption full accounts made up to 31 December 2008
02 Mar 2009 363a Return made up to 28/02/09; full list of members
22 Jan 2009 288b Appointment terminated director scott lester
13 Nov 2008 363a Return made up to 28/02/08; full list of members