Advanced company searchLink opens in new window

ABBEY CONSTRUCTION CONSULTANTS LTD

Company number 04443172

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)
29 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
17 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
03 Oct 2023 AD01 Registered office address changed from Office 20, Newland House Inglemire Lane Hull HU6 7TQ England to Brough Business Centre Office 18 Baffin Way Brough HU15 1YU on 3 October 2023
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
16 Mar 2023 PSC01 Notification of Gary Harris as a person with significant control on 16 March 2023
03 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with updates
04 Jan 2023 AA Total exemption full accounts made up to 30 November 2022
11 Feb 2022 AA Total exemption full accounts made up to 30 November 2021
25 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
29 Jun 2021 AP01 Appointment of Mr Gary Harris as a director on 23 April 2021
26 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with updates
26 Mar 2021 CH01 Director's details changed for Mrs Heather Kate Mcqueen Pearson on 26 March 2021
26 Mar 2021 CH01 Director's details changed for Mr Raymond Leslie Bone on 26 March 2021
25 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
09 Feb 2021 PSC04 Change of details for Mr Raymond Leslie Bone as a person with significant control on 9 February 2021
04 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
20 Jan 2020 TM02 Termination of appointment of Graham Holden as a secretary on 26 November 2019
20 Jan 2020 TM01 Termination of appointment of Graham Holden as a director on 26 November 2019
06 Dec 2019 AP01 Appointment of Mrs Heather Kate Mcqueen Pearson as a director on 26 November 2019
03 Dec 2019 AD01 Registered office address changed from Pennyhole North Ilkley Road Otley LS21 3JP England to Office 20, Newland House Inglemire Lane Hull HU6 7TQ on 3 December 2019
03 Dec 2019 PSC01 Notification of Heather Kate Pearson as a person with significant control on 26 November 2019
03 Dec 2019 PSC07 Cessation of Graham Holden as a person with significant control on 26 November 2019
17 Sep 2019 CH01 Director's details changed for Mr Graham Holden on 4 September 2019
03 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates