- Company Overview for ABBY ROSE DEVELOPMENTS LIMITED (03809273)
- Filing history for ABBY ROSE DEVELOPMENTS LIMITED (03809273)
- People for ABBY ROSE DEVELOPMENTS LIMITED (03809273)
- More for ABBY ROSE DEVELOPMENTS LIMITED (03809273)
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
|
|
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 |