- Company Overview for ABBERLEY DESIGN LIMITED (04466864)
- Filing history for ABBERLEY DESIGN LIMITED (04466864)
- People for ABBERLEY DESIGN LIMITED (04466864)
- Charges for ABBERLEY DESIGN LIMITED (04466864)
- More for ABBERLEY DESIGN LIMITED (04466864)
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) |
---|---|---|---|
24 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
22 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 Mar 2024 | CH01 | Director's details changed for Mr Julian Timothy Phillips on 4 March 2024 | |
26 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
02 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
03 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
22 Jun 2021 | AD01 | Registered office address changed from Windyridge Amberley Stroud Gloucestershire GL5 5AA England to C/O Windyridge Amberley Stroud GL5 5AA on 22 June 2021 | |
27 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
22 Jun 2020 | AD01 | Registered office address changed from The Stables Manor Farm Chavenage Tetbury Gloucestershire GL8 8XW to Windyridge Amberley Stroud Gloucestershire GL5 5AA on 22 June 2020 | |
10 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
23 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Jan 2019 | CH01 | Director's details changed for Jullian Timothy Phillips on 21 January 2019 | |
21 Jan 2019 | CH01 | Director's details changed for Jullian Timothy Phillips on 21 January 2019 | |
21 Jan 2019 | PSC01 | Notification of Julian Timothy Phillips as a person with significant control on 21 January 2019 | |
03 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
09 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
27 Jun 2017 | TM02 | Termination of appointment of Deborah Ann Curram as a secretary on 27 June 2017 | |
16 Jan 2017 | CH01 | Director's details changed for Jullian Timothy Phillips on 16 January 2017 | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|