Advanced company searchLink opens in new window

27 ABERCORN PLACE MANAGEMENT LIMITED

Company number 02960111

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 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