ABBOTSFORD PARK (NO. 1) RESIDENTS ASSOCIATION LIMITED
Company number 04622841
- Company Overview for ABBOTSFORD PARK (NO. 1) RESIDENTS ASSOCIATION LIMITED (04622841)
- Filing history for ABBOTSFORD PARK (NO. 1) RESIDENTS ASSOCIATION LIMITED (04622841)
- People for ABBOTSFORD PARK (NO. 1) RESIDENTS ASSOCIATION LIMITED (04622841)
- More for ABBOTSFORD PARK (NO. 1) RESIDENTS ASSOCIATION LIMITED (04622841)
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) |
---|---|---|---|
18 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
05 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
30 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
13 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
24 Feb 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
13 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
19 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
03 Apr 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
21 Jul 2016 | AD01 | Registered office address changed from Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB England to Unit 5 Brunel Business Court Bury St. Edmunds Suffolk IP32 7AJ on 21 July 2016 | |
02 Jun 2016 | AD01 | Registered office address changed from Temples Boldero Road Bury St. Edmunds Suffolk IP32 7BS to Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB on 2 June 2016 | |
04 May 2016 | AP03 | Appointment of Mr Daniel Ernest Wilson as a secretary on 2 April 2016 | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Dec 2015 | AR01 | Annual return made up to 16 December 2015 no member list | |
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 | Annual return made up to 16 December 2014 no member list | |
25 Mar 2014 | CH01 | Director's details changed for Mr Daniel Ernest Wilson on 24 March 2014 | |
24 Mar 2014 | AD01 | Registered office address changed from Boldero Road Bury St. Edmunds Suffolk IP32 7BS United Kingdom on 24 March 2014 | |
12 Mar 2014 | AD01 | Registered office address changed from Temples Property Management Boldero Road Bury St. Edmunds Suffolk IP32 7BS on 12 March 2014 |