27 ABERCORN PLACE MANAGEMENT LIMITED
Company number 02960111
- Company Overview for 27 ABERCORN PLACE MANAGEMENT LIMITED (02960111)
- Filing history for 27 ABERCORN PLACE MANAGEMENT LIMITED (02960111)
- People for 27 ABERCORN PLACE MANAGEMENT LIMITED (02960111)
- More for 27 ABERCORN PLACE MANAGEMENT LIMITED (02960111)
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 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
26 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 18 August 2022 with updates | |
12 Jul 2022 | TM01 | Termination of appointment of Roy Abrams as a director on 16 May 2022 | |
22 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
09 Sep 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 September 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
24 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
14 Aug 2019 | AD02 | Register inspection address has been changed from Albury Mill Mill Lane Chilworth Guildford GU4 8RU England to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR | |
17 Apr 2019 | AD01 | Registered office address changed from Albury Mill Mill Lane Chilworth Guildford GU4 8RU England to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 17 April 2019 | |
11 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with updates | |
20 Feb 2018 | AP01 | Appointment of Ms Tara Keeney as a director on 19 February 2018 | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of Shanaz Verahramian as a director on 29 September 2017 | |
04 Sep 2017 | CH01 | Director's details changed for Derek Meilman on 1 September 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
01 Sep 2017 | AD02 | Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH to Albury Mill Mill Lane Chilworth Guildford GU4 8RU | |
09 Jan 2017 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ to Albury Mill Mill Lane Chilworth Guildford GU4 8RU on 9 January 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Hormoz Verahramian as a director on 24 March 2016 |