Advanced company searchLink opens in new window

ABBEYBAY PROPERTIES LIMITED

Company number 05437868

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)
27 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
14 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
08 Sep 2022 PSC01 Notification of Paula Roper as a person with significant control on 8 September 2022
08 Sep 2022 PSC07 Cessation of Zulfikarali Virani as a person with significant control on 8 September 2022
08 Sep 2022 PSC02 Notification of Dowgate Ltd as a person with significant control on 8 September 2022
12 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with updates
11 Aug 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
10 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jan 2021 AD01 Registered office address changed from Diamond House 179-181 Lower Richmond Road Richmond TW9 4LN England to Diamond House C/O Lower Richmond Properties 179-181 Lower Richmond Road Richmond TW9 4LN on 6 January 2021
06 Jan 2021 AD01 Registered office address changed from C/O Uhy Hacker Young 168 Church Road Hove BN3 2DL England to Diamond House 179-181 Lower Richmond Road Richmond TW9 4LN on 6 January 2021
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
19 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
18 Jun 2020 AD01 Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to C/O Uhy Hacker Young 168 Church Road Hove BN3 2DL on 18 June 2020
11 Jun 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
28 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
26 Sep 2018 AD01 Registered office address changed from 28-30, C/O Klsa Llp St. John's Square London EC1M 4DN England to Kalamu House 11 Coldbath Square London EC1R 5HL on 26 September 2018
29 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
01 Feb 2018 MR04 Satisfaction of charge 054378680001 in full
01 Feb 2018 MR04 Satisfaction of charge 054378680002 in full
03 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
29 Sep 2017 MR01 Registration of charge 054378680002, created on 25 September 2017