Advanced company searchLink opens in new window

ABBEY TERRACE MANAGEMENT (WHITBY) LIMITED

Company number 02479233

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)
04 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
15 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
01 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
18 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
26 Apr 2021 AD01 Registered office address changed from 8 Havelock Place Whitby YO21 3ER England to 9 Abbey Terrace Whitby YO21 3HQ on 26 April 2021
01 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
31 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
06 Nov 2018 AA Micro company accounts made up to 31 March 2018
15 Feb 2018 AD01 Registered office address changed from Ground Floor Flat 9 Abbey Terrace Whitby North Yorkshire YO21 3HQ to 8 Havelock Place Whitby YO21 3ER on 15 February 2018
02 Jan 2018 AP03 Appointment of Mrs Samantha Melanie Walker as a secretary on 2 January 2018
02 Jan 2018 AP01 Appointment of Mr David Robert Clements as a director on 2 January 2018
30 Dec 2017 TM02 Termination of appointment of Gary Fry as a secretary on 30 December 2017
30 Dec 2017 CS01 Confirmation statement made on 30 December 2017 with no updates
30 Dec 2017 TM01 Termination of appointment of Michelle Dawn James as a director on 30 December 2017
21 Nov 2017 AA Micro company accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
04 Nov 2016 AA Micro company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4
03 Dec 2015 AA Micro company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4