Advanced company searchLink opens in new window

ABBY ROSE DEVELOPMENTS LIMITED

Company number 03809273

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)
25 Jan 2024 AD01 Registered office address changed from Suite 3, Steeple House, 1st Floor Church Lane Chelmsford Essex CM1 1NH England to C/O Cbhc Suite 3, Steeple House, 1st Floor Church Lane Chelmsford Essex CM1 1NH on 25 January 2024
18 Jan 2024 AD01 Registered office address changed from Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to Suite 3, Steeple House, 1st Floor Church Lane Chelmsford Essex CM1 1NH on 18 January 2024
24 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
26 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Sep 2022 CS01 Confirmation statement made on 19 July 2022 with updates
04 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
28 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
24 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with updates
04 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Appt of dir 24/01/2020
16 Jan 2020 PSC04 Change of details for Mrs Susan Mullender as a person with significant control on 20 November 2019
06 Dec 2019 PSC07 Cessation of Graham Ronald Mullender as a person with significant control on 30 September 2018
06 Dec 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 30 September 2018
12 Sep 2019 CS01 Confirmation statement made on 19 July 2019 with updates
27 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
01 Aug 2019 AP01 Appointment of Mrs Susan Mullender as a director on 22 July 2019
01 Aug 2019 TM01 Termination of appointment of Graham Ronald Mullender as a director on 22 July 2019
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 Aug 2018 CH03 Secretary's details changed for Susan Mullender on 1 August 2018
01 Aug 2018 AD01 Registered office address changed from Carlton House (Cbc) 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 1 August 2018
01 Aug 2018 CH01 Director's details changed for Graham Ronald Mullender on 1 August 2018
25 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with updates